KILPATRICK PROPERTY GROUP LIMITED

KILPATRICK PROPERTY GROUP LIMITED

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

    Company NameKILPATRICK PROPERTY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141818
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KILPATRICK PROPERTY GROUP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KILPATRICK PROPERTY GROUP LIMITED located?

    Registered Office Address
    109 Douglas Street
    G2 4HB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KILPATRICK PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILPATRICK ASSETS LTDMar 21, 2007Mar 21, 2007
    KILPATRICK PROPERTY GROUP LIMITEDJan 14, 2004Jan 14, 2004
    KILPATRICK PROPERTIES LIMITEDOct 06, 1995Oct 06, 1995
    GARTMORE PROPERTIES LIMITEDMay 10, 1993May 10, 1993
    HOMACK (NO.44) LIMITEDDec 18, 1992Dec 18, 1992

    What are the latest accounts for KILPATRICK PROPERTY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KILPATRICK PROPERTY GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for KILPATRICK PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Certificate of change of name

    Company name changed kilpatrick assets LTD\certificate issued on 15/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2024

    RES15

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Satisfaction of charge SC1418180036 in full

    1 pagesMR04

    Satisfaction of charge SC1418180034 in full

    1 pagesMR04

    Satisfaction of charge SC1418180037 in full

    1 pagesMR04

    Satisfaction of charge SC1418180041 in full

    1 pagesMR04

    Satisfaction of charge SC1418180039 in full

    1 pagesMR04

    Satisfaction of charge SC1418180055 in full

    1 pagesMR04

    Satisfaction of charge SC1418180043 in full

    1 pagesMR04

    Satisfaction of charge SC1418180056 in full

    1 pagesMR04

    Satisfaction of charge SC1418180062 in full

    1 pagesMR04

    Satisfaction of charge SC1418180059 in full

    1 pagesMR04

    Satisfaction of charge SC1418180066 in full

    1 pagesMR04

    Satisfaction of charge SC1418180067 in full

    1 pagesMR04

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1418180072, created on Dec 16, 2022

    17 pagesMR01

    Registration of charge SC1418180071, created on Dec 14, 2022

    27 pagesMR01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Satisfaction of charge SC1418180046 in full

    1 pagesMR04

    Termination of appointment of Kevin Thompson as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Who are the officers of KILPATRICK PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Maurice Keith
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Secretary
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    179425760001
    GLEN, Maurice Keith
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    ScotlandBritishChartered Surveyor1408430015
    GLEN, Suzanne Joy
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    ScotlandBritishProperty Manager236154420002
    CLARK, Graham Iain
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    Secretary
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    152733220001
    CUSACK, Suzanne
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    Secretary
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    BritishSecretary76515980001
    GLEN, Susan Munro Inglis
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    Secretary
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    BritishShop Manager37382080001
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Director
    412 Castle Gait
    PA1 2HE Paisley
    ScotlandBritishAccountant94940840001
    GLEN, Susan Munro Inglis
    17 Juniper Avenue
    PA11 3NS Bridge Of Weir
    Director
    17 Juniper Avenue
    PA11 3NS Bridge Of Weir
    ScotlandBritishCompany Director37382080002
    HUTTON, Peter James
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    Director
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    ScotlandBritishChartered Surveyor166015270004
    JOHNSON, James
    15 Main Street
    Bridgeton
    G4 Glasgow
    Director
    15 Main Street
    Bridgeton
    G4 Glasgow
    BritishAssistant Catering Manager39463030001
    MCLEW, Kenneth David Brownlie
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    BritishSolicitor719600001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Director
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    BritishSolicitor719610001
    THOMPSON, Kevin
    Douglas Street
    G2 4HB Glasgow
    106
    Scotland
    Director
    Douglas Street
    G2 4HB Glasgow
    106
    Scotland
    ScotlandBritishSolicitor264806430001
    THOMPSON, Kevin
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Director
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    ScotlandBritishSolicitor264806430001

    Who are the persons with significant control of KILPATRICK PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mg Capital (Uk) Ltd
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Apr 06, 2016
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration Number153993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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