KIRKTON PROPERTY COMPANY LIMITED

KIRKTON PROPERTY COMPANY LIMITED

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

    Company NameKIRKTON PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083629
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIRKTON PROPERTY COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KIRKTON PROPERTY COMPANY LIMITED located?

    Registered Office Address
    Hillview
    N/A
    ML10 6RW Strathaven
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKTON PROPERTY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKTON FOODS LIMITEDJun 22, 1983Jun 22, 1983

    What are the latest accounts for KIRKTON PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for KIRKTON PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Amended total exemption small company accounts made up to Sep 30, 2016

    11 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Alistar Mclean as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of Alistar Mclean as a secretary on Nov 27, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of The Prg Partnership as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of KIRKTON PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLEAN, Fraser Scott
    Threepwood Road
    KA15 2JJ Beith
    The South Lodge
    Ayrshire
    Director
    Threepwood Road
    KA15 2JJ Beith
    The South Lodge
    Ayrshire
    United KingdomBritishNone117580980001
    MCLEAN, Alistar
    The South Lodge Threepwood Road
    KA15 2JJ Beith
    Ayrshire
    Secretary
    The South Lodge Threepwood Road
    KA15 2JJ Beith
    Ayrshire
    British913650003
    THE PRG PARTNERSHIP
    Royal Crescent
    G3 7SL Glasgow
    12
    United Kingdom
    Secretary
    Royal Crescent
    G3 7SL Glasgow
    12
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM
    76917890001
    BOTTERILL, Vera
    8 Carnoustie Court
    Bothwell
    G71 8UB Glasgow
    Lanarkshire
    Director
    8 Carnoustie Court
    Bothwell
    G71 8UB Glasgow
    Lanarkshire
    BritishMarried Woman913660001
    MCCLEAN, Fiona Davidson
    Archers Croft
    382 Main Street
    High Blantyre
    Director
    Archers Croft
    382 Main Street
    High Blantyre
    BritishSolicitor35811920002
    MCCLEAN, Fraser Scott
    Archers Croft 382 Main Street
    G72 9TD High Blantyre
    S. Lanarkshire
    Director
    Archers Croft 382 Main Street
    G72 9TD High Blantyre
    S. Lanarkshire
    BritishPharmacist55907390001
    MCLEAN, Alistar
    The South Lodge Threepwood Road
    KA15 2JJ Beith
    Ayrshire
    Director
    The South Lodge Threepwood Road
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritishProperty Developer913650003
    SMITH, Margaret Wilson Gordon
    Wrb La Vaul
    Santa Susanna
    Barcelona
    C/Falhuera 5d
    Spain
    Director
    Wrb La Vaul
    Santa Susanna
    Barcelona
    C/Falhuera 5d
    Spain
    BritishTourism128998190001
    SMITH, Margaret Wilson Gordon
    Wrb La Vaul
    Santa Susanna
    Barcelona
    C/Falhuera 5d
    Spain
    Director
    Wrb La Vaul
    Santa Susanna
    Barcelona
    C/Falhuera 5d
    Spain
    BritishRetailer128998190001

    Who are the persons with significant control of KIRKTON PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Fraser Scott Mcclean
    N/A
    ML10 6RW Strathaven
    Hillview
    Lanarkshire
    Apr 06, 2016
    N/A
    ML10 6RW Strathaven
    Hillview
    Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does KIRKTON PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 18, 2008
    Delivered On Jun 26, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-8, 4 stuart street, east kilbride, glasgow LAN148914.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (410)
    Bond & floating charge
    Created On May 30, 2007
    Delivered On Jun 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 2007Registration of a charge (410)
    Standard security
    Created On Jan 19, 2007
    Delivered On Jan 26, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 ardayre road, prestwick AYR75441.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2007Registration of a charge (410)
    Standard security
    Created On Apr 18, 2001
    Delivered On Apr 23, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area oof ground at douglas street, high blantyre in the county of lanark extending to 0.449 hectares.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 23, 2001Registration of a charge (410)
    Standard security
    Created On Jan 11, 2001
    Delivered On Jan 18, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1-8 elizabeth court, stuart street, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    Standard security
    Created On Jan 03, 2001
    Delivered On Jan 15, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.449 hectares ar douglas street, main street and priestfield street, high blantyre, lanark.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Nov 16, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2000Registration of a charge (410)
    • Apr 05, 2001Alteration to a floating charge (466 Scot)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 02, 1995
    Delivered On Jun 21, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    700 old edinburgh road, uddingston, registered under title number lan 6383.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Jun 21, 1995Registration of a charge (410)
    Standard security
    Created On May 25, 1995
    Delivered On Jun 01, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    700 old edinburgh road, uddingston.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 01, 1995Registration of a charge (410)
    Irrevocable mandate
    Created On Apr 27, 1995
    Delivered On May 03, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The proceed of the first instalment of the gro-grant relative to subjects at old edinburgh road, tannochside, strathclyde.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 03, 1995Registration of a charge (410)
    Floating charge
    Created On Feb 19, 1995
    Delivered On Mar 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 03, 1995Registration of a charge (410)
    • Apr 04, 1996Alteration to a floating charge (466 Scot)
    • Apr 04, 1996Alteration to a floating charge (466 Scot)
    • Dec 18, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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