KUC PROPERTIES LIMITED
Overview
| Company Name | KUC PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC044073 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KUC PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KUC PROPERTIES LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KUC PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAVENSTONE SECURITIES (HOLDINGS) LIMITED | Nov 28, 1966 | Nov 28, 1966 |
What are the latest accounts for KUC PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KUC PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for KUC PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Appointment of Fiona Katherine Cummins as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mccubbin Rowney as a director on May 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Mr Howard Nicholas Ferguson Martin as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Brandwood as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Mark Brandwood on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr James Mccubbin Rowney on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Aug 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of KUC PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| CUMMINS, Fiona Katherine | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 204021610001 | |||||||||
| MARTIN, Howard Nicholas Ferguson | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn United Kingdom | United Kingdom | British | 297622630001 | |||||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| FOSTER, Kennedy Campbell | Secretary | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
| GREENE, John Henderson | Secretary | 7 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 71320001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| BRANDWOOD, Mark | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 204418370002 | |||||||||
| BUCHAN, Alison | Director | 13 Fontstane Road Monifieth DD5 4JX Dundee Angus | Scotland | British | 269514710001 | |||||||||
| CAMERON, John | Director | Newburn Lodge 22 Sidegate EH41 4BZ Haddington East Lothian | British | 19251450001 | ||||||||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CHRISTIE, Ridi Euridiki Stakis | Director | 45 Sherbrooke Avenue Pollokshields G41 4SD Glasgow Lanarkshire | British | 277740001 | ||||||||||
| CONNELL, Alan | Director | 22 Rowan Road G41 5BZ Glasgow Lanarkshire | British | 2804330001 | ||||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| GREENE, John Henderson | Director | 7 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 71320001 | ||||||||||
| JAY, Ian Scott | Director | L'Ancora 1 Stable Road Milngavie G62 7LY Glasgow | British | 277320001 | ||||||||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||||||
| LAMBERT, Mark Andrew | Director | 1 Oakview Cottages Upper Green Road Shipbourne TN11 9PQ Tonbridge Kent | British | 75051270001 | ||||||||||
| LINCOLN, Howard David | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 202721190001 | |||||||||
| MAIR, Angus James Murray, Mr. | Director | 1 Belford Park EH4 3DP Edinburgh Midlothian | Scotland | British | 85930020003 | |||||||||
| NASH, Peter Edward | Director | Weavers Cottage Gydynap Lane Amberley Glocs | British | 14953330001 | ||||||||||
| NICOL, Ian Fraser | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Scotland | British | 154118870001 | |||||||||
| ROWNEY, James Mccubbin | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 59551350002 | |||||||||
| SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | 646390004 | |||||||||
| SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | 646390001 | ||||||||||
| SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | 77340230001 | |||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | 2592770003 |
Who are the persons with significant control of KUC PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Jan 01, 2017 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0