Company NameLedcameroch Properties Limited
DirectorsDerek Kilcoyne and Steven Kilcoyne
Company StatusActive
Company NumberSC690763
CategoryPrivate Limited Company
Incorporation Date1 March 2021(3 years, 1 month 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
Appointed01 March 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodhead Road Chryston S & A Kilcoyne Ltd
Glasgow
G69 9HZ
Scotland
Director NameMr Steven Kilcoyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhead Road Chryston S & A Kilcoyne Ltd
Glasgow
G69 9HZ
Scotland
Secretary NameMr Derek Kilcoyne
StatusCurrent
Appointed01 March 2021(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

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 Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

17 November 2021Delivered on: 26 November 2021
Persons entitled: Millichen Steadings Developments Limited

Classification: A registered charge
Particulars: Area of ground at east millichen steading, millichen road, glasgow being the subjects coloured pink (but not including the subjects tinted pink and hatched blue) on the title sheet for title number GLA219211.
Outstanding
24 November 2021Delivered on: 25 November 2021
Persons entitled: Caledonian Properties Limited

Classification: A registered charge
Particulars: All and whole those areas of ground at east millichen steading, millichen road, glasgow shown hatched blue on the title plan for title number GLA219211 as updated to the 25TH september 2015.
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: Millichen Steadings Developments Limited

Classification: A registered charge
Particulars: Area of ground at east millichen steading, millichen road, glasgow being the subjects coloured pink (but not including the subjects tinted pink and hatched blue) on the title sheet for title number GLA219211.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 October 2023Satisfaction of charge SC6907630003 in full (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
30 November 2021Satisfaction of charge SC6907630001 in full (4 pages)
26 November 2021Registration of charge SC6907630003, created on 17 November 2021 (7 pages)
25 November 2021Registration of charge SC6907630002, created on 24 November 2021 (7 pages)
17 November 2021Registration of charge SC6907630001, created on 16 November 2021 (7 pages)
15 November 2021Notification of Fbd Consultancy Limited as a person with significant control on 15 November 2021 (2 pages)
28 May 2021Cessation of Derek Kilcoyne as a person with significant control on 1 May 2021 (1 page)
22 March 2021Cessation of Fbd Consultancy Limited as a person with significant control on 22 March 2021 (1 page)
19 March 2021Change of details for Mr Derek Kilcoyne as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Change of details for Mr Steven Kilcoyne as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Registered office address changed from Woodhead Road Chryston S & a Kilcoyne Ltd Glasgow G69 9HZ Scotland to S&a Kilcoyne Limited Woodhead Road Chryston Glasgow G69 9HZ on 19 March 2021 (1 page)
17 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
17 March 2021Notification of Fbd Consultancy Limited as a person with significant control on 1 March 2021 (2 pages)
17 March 2021Appointment of Mr Derek Kilcoyne as a secretary on 1 March 2021 (2 pages)
1 March 2021Incorporation
Statement of capital on 2021-03-01
  • GBP 2
(30 pages)