KUC PROPERTIES LIMITED

KUC PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKUC PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC044073
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KUC PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVENSTONE SECURITIES (HOLDINGS) LIMITEDNov 28, 1966Nov 28, 1966

    What are the latest accounts for KUC PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KUC PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for KUC PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Fiona Katherine Cummins as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of James Mccubbin Rowney as a director on May 19, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 23, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 23, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Howard Nicholas Ferguson Martin as a director on Jul 19, 2022

    2 pagesAP01

    Termination of appointment of Mark Brandwood as a director on Jun 14, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mark Brandwood on Sep 07, 2021

    2 pagesCH01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mr James Mccubbin Rowney on Aug 27, 2021

    2 pagesCH01

    Change of details for National Westminster Bank Plc as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Feb 17, 2020 with updates

    5 pagesCS01

    Who are the officers of KUC PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    CUMMINS, Fiona Katherine
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish204021610001
    MARTIN, Howard Nicholas Ferguson
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    United Kingdom
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    United Kingdom
    United KingdomBritish297622630001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Secretary
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GREENE, John Henderson
    7 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Secretary
    7 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British71320001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    BRANDWOOD, Mark
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish204418370002
    BUCHAN, Alison
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    Director
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    ScotlandBritish269514710001
    CAMERON, John
    Newburn Lodge 22 Sidegate
    EH41 4BZ Haddington
    East Lothian
    Director
    Newburn Lodge 22 Sidegate
    EH41 4BZ Haddington
    East Lothian
    British19251450001
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States Citizen64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CHRISTIE, Ridi Euridiki Stakis
    45 Sherbrooke Avenue
    Pollokshields
    G41 4SD Glasgow
    Lanarkshire
    Director
    45 Sherbrooke Avenue
    Pollokshields
    G41 4SD Glasgow
    Lanarkshire
    British277740001
    CONNELL, Alan
    22 Rowan Road
    G41 5BZ Glasgow
    Lanarkshire
    Director
    22 Rowan Road
    G41 5BZ Glasgow
    Lanarkshire
    British2804330001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    GREENE, John Henderson
    7 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    7 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British71320001
    JAY, Ian Scott
    L'Ancora 1 Stable Road
    Milngavie
    G62 7LY Glasgow
    Director
    L'Ancora 1 Stable Road
    Milngavie
    G62 7LY Glasgow
    British277320001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    LAMBERT, Mark Andrew
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    Director
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    British75051270001
    LINCOLN, Howard David
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish202721190001
    MAIR, Angus James Murray, Mr.
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    Director
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    ScotlandBritish85930020003
    NASH, Peter Edward
    Weavers Cottage
    Gydynap Lane
    Amberley
    Glocs
    Director
    Weavers Cottage
    Gydynap Lane
    Amberley
    Glocs
    British14953330001
    NICOL, Ian Fraser
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    ScotlandBritish154118870001
    ROWNEY, James Mccubbin
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish59551350002
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritish646390004
    SACH, Derek Stephen
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    Director
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    British646390001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritish77340230001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003

    Who are the persons with significant control of KUC PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Jan 01, 2017
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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