K.B.C. PROPERTIES LIMITED

K.B.C. PROPERTIES LIMITED

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

    Company NameK.B.C. PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142946
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of K.B.C. PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is K.B.C. PROPERTIES LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of K.B.C. PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANGECATER LIMITEDMar 02, 1993Mar 02, 1993

    What are the latest accounts for K.B.C. PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for K.B.C. PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Registered office address changed from 2 Robertson Road Perth Perthshire PH1 1SN to Titanium 1 King's Inch Place Renfrew PA4 8WF on May 08, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2019

    LRESSP

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Notification of Janet Reid Harty as a person with significant control on Mar 01, 2018

    2 pagesPSC01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Mar 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Who are the officers of K.B.C. PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTY, Janet Reid
    2 Robertson Road
    Glendevon Estate
    PH1 1SN Perth
    Secretary
    2 Robertson Road
    Glendevon Estate
    PH1 1SN Perth
    British33318570002
    HARTY, Joseph
    Robertson Road
    Glendevon Estate
    PH1 1SN Perth
    2
    Director
    Robertson Road
    Glendevon Estate
    PH1 1SN Perth
    2
    ScotlandBritishBacon Processor241950003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of K.B.C. PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Janet Reid Harty
    Robertson Road
    PH1 1SN Perth
    2
    Scotland
    Mar 01, 2018
    Robertson Road
    PH1 1SN Perth
    2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joseph Harty
    Robertson Road
    PH1 1SN Perth
    2
    Scotland
    Apr 06, 2016
    Robertson Road
    PH1 1SN Perth
    2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does K.B.C. PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 21, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Northmost ground floor flat,83 dunkeld road,perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 07, 1999Registration of a charge (410)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 21, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62 struan road,perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 07, 1999Registration of a charge (410)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 15, 1993
    Delivered On Jun 28, 1993
    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
    • Jun 28, 1993Registration of a charge (410)
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1993
    Delivered On Jun 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 6 first floor, methven mews, 55 south methven street, perth flat 6 top floor, methven mews, 55 south methven street, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 16, 1993Registration of a charge (410)
    • Mar 29, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • May 28, 2005Statement of satisfaction of a charge in full or part (419a)

    Does K.B.C. PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2024Due to be dissolved on
    May 02, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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