Company NameKingfisher Property (Scotland) Limited
DirectorsMark Bruce and Alistair Aidan McGowan
Company StatusActive
Company NumberSC616018
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Bruce
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingfisher Place Kingennie
Dundee
DD5 3JZ
Scotland
Director NameMr Alistair Aidan McGowan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fernlea Drive Windygates
Leven
KY8 5FB
Scotland
Director NameMs Nicola Dawn Collins
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingfisher Place Kingennie
Dundee
DD5 3JZ
Scotland
Director NameMrs Sheonagh Catherine McGowan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingfisher Place Kingennie
Dundee
DD5 3JZ
Scotland

Location

Registered Address7 Kingfisher Place
Kingennie
Dundee
DD5 3JZ
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2021Delivered on: 25 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 55 horologe hill, arbroath.
Outstanding
25 February 2021Delivered on: 25 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 12B ponderlaw street, arbroath.
Outstanding
28 January 2021Delivered on: 3 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 61 horologe hill, arbroath, DD11 5AG being the subjects registered in the land register of scotland under title number ANG1524.
Outstanding
20 January 2021Delivered on: 3 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 6 lamley terrace, arbroath, DD11 5AD being the subjects registered in the land register of scotland under title number ANG17269.
Outstanding
30 October 2020Delivered on: 12 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 100 horologe hill, arbroath being the subjects registered in the land register of scotland under title number ANG59367.
Outstanding
17 October 2020Delivered on: 30 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 6 lamley terrace, arbroath, DD11 5AD registered under title number ANG17269.
Outstanding
3 February 2020Delivered on: 21 February 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2/1, 37 john street, montrose.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 gannochy crescent, montrose, ANGUSDD10 9BY.
Outstanding
16 March 2023Delivered on: 22 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: (In the first part) all and whole a one half pro indiviso share of the property at 12 glenisla road, montrose, DD10 9AJ being the subjects registered in the land register of scotland under title number ANG91017; and (in the second part) all and whole a one half pro indiviso share of the property at 12 glenisla road, montrose, DD10 9AJ being the subjects more particularly described in, disponed by and shown coloured pink on the plan annexed and subscribed as relative to the feu disposition by the angus district council in favour of ernest leonard john kidd, hazel kidd and john andrew peacock dated 15 february and recorded in the division of the general register of sasines for the county of angus on 28 february, both dates in the year 1990; together with (one) a pro indiviso right in common with the proprietors of 11 glenisla road, montrose to the path shown coloured blue on the said plan; (two) a pro indiviso right in common with the proprietors of 13 glenisla road, montrose to the path coloured yellow on the said plan; (three) the parts, privileges and pertinents thereto; and (four) the borrower’s whole right, title and interest present and future therein and thereto.
Outstanding
6 March 2023Delivered on: 10 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and who;e the property known as 31 hill street, montrose, DD10 8AZ being the subjects registered in the land register of scotland under title number ANG89799.
Outstanding
6 November 2021Delivered on: 12 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as 20 lethnot road, arbroath, DD11 5EG being the subjects described in, disponed by and shown delineated and coloured pink and partly hatched black on the plan annexed and subscribed as relative to feu disposition by angus district council in favour of harold robert spurway and agnes amily rodgers japp spurway dated 22ND march and recorded in the division of the general register of sasines applicable to the county of angus on 10 april, both months in the year nineteen hundred and ninety together with (one) the end terraced cottage known as 20 lethnot road, arbroath together with the store pertaining thereto (two) the whole parts, privileges and pertinents effiering thereto and (three) the borrower’s whole right, title and interest, present and future therein and thereto.
Outstanding
6 November 2021Delivered on: 12 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 gedy place, arbroath, DD11 5AJ being the subjects registered in the land register of scotland under title number ANG37682.
Outstanding
21 April 2021Delivered on: 21 April 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 9 gibson place, montrose, angus.
Outstanding
21 June 2019Delivered on: 1 July 2019
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2023Termination of appointment of Nicola Dawn Collins as a director on 31 August 2023 (1 page)
12 September 2023Termination of appointment of Sheonagh Catherine Mcgowan as a director on 31 August 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 August 2023Appointment of Ms Nicola Dawn Collins as a director on 6 April 2022 (2 pages)
23 August 2023Appointment of Mrs Sheonagh Catherine Mcgowan as a director on 6 April 2022 (2 pages)
7 June 2023Satisfaction of charge SC6160180008 in full (4 pages)
19 April 2023Satisfaction of charge SC6160180001 in full (4 pages)
22 March 2023Registration of charge SC6160180014, created on 16 March 2023 (7 pages)
10 March 2023Registration of charge SC6160180013, created on 6 March 2023 (4 pages)
9 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 November 2021Registration of charge SC6160180011, created on 6 November 2021 (3 pages)
12 November 2021Registration of charge SC6160180012, created on 6 November 2021 (5 pages)
21 April 2021Registration of charge SC6160180010, created on 21 April 2021 (13 pages)
25 February 2021Registration of charge SC6160180009, created on 25 February 2021 (7 pages)
25 February 2021Registration of charge SC6160180008, created on 25 February 2021 (7 pages)
24 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
3 February 2021Registration of charge SC6160180007, created on 28 January 2021 (3 pages)
3 February 2021Registration of charge SC6160180006, created on 20 January 2021 (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 November 2020Registration of charge SC6160180005, created on 30 October 2020 (3 pages)
30 October 2020Registration of charge SC6160180004, created on 17 October 2020 (3 pages)
21 February 2020Registration of charge SC6160180003, created on 3 February 2020 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
10 July 2019Registration of charge SC6160180002, created on 8 July 2019 (6 pages)
1 July 2019Registration of charge SC6160180001, created on 21 June 2019 (17 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
12 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-12
  • GBP 100
(26 pages)