Company NameLedcameroch Homes Limited
DirectorDerek Kilcoyne
Company StatusActive
Company NumberSC469800
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Kilcoyne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressS&A Kilcoyne Limited Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
Secretary NameDerek Kilcoyne
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressS&A Kilcoyne Limited Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland

Location

Registered AddressS&A Kilcoyne Limited Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Anthony John Kilcoyne
33.33%
Ordinary
3 at £1Derek Kilcoyne
33.33%
Ordinary
3 at £1Steven Kilcoyne
33.33%
Ordinary

Financials

Year2014
Net Worth-£220
Cash£9,993
Current Liabilities£43,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

2 July 2021Delivered on: 7 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Netherton farm, westerton avenue, bearsden, glasgow being the subjects registered in the land register of scotland under title number GLA159454.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 26 ledcameroch road, bearsden, glasgow G61 4AE being the whole subjects registered in the land register of scotland under title number DMB87988.
Outstanding
10 January 2017Delivered on: 16 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 October 2022Satisfaction of charge SC4698000003 in full (1 page)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Registration of charge SC4698000003, created on 2 July 2021 (6 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Satisfaction of charge SC4698000002 in full (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 January 2017Registration of charge SC4698000002, created on 16 January 2017 (7 pages)
17 January 2017Registration of charge SC4698000002, created on 16 January 2017 (7 pages)
16 January 2017Registration of charge SC4698000001, created on 10 January 2017 (16 pages)
16 January 2017Registration of charge SC4698000001, created on 10 January 2017 (16 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 9
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 9
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
2 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
4 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)