KILMARTIN PROPERTY GROUP LIMITED

KILMARTIN PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILMARTIN PROPERTY GROUP LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC158115
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KILMARTIN PROPERTY GROUP LIMITED?

    • (7011) /

    Where is KILMARTIN PROPERTY GROUP LIMITED located?

    Registered Office Address
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN PROPERTIES LIMITEDMay 18, 1995May 18, 1995

    What are the latest accounts for KILMARTIN PROPERTY GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2009
    Next Accounts Due OnJan 31, 2010
    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 18, 2017
    Next Confirmation Statement DueJun 01, 2017
    OverdueYes

    What is the status of the latest annual return for KILMARTIN PROPERTY GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KILMARTIN PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from * Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH* on Apr 04, 2014

    2 pagesAD01

    Registered office address changed from * 7 Castle Street Edinburgh EH2 3AH United Kingdom* on Mar 25, 2010

    1 pagesAD01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Termination of appointment of Jonathan Ridehalgh as a director

    2 pagesTM01

    legacy

    4 pages363a

    Group of companies' accounts made up to Apr 30, 2008

    32 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    1 pages288b

    legacy

    9 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of KILMARTIN PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORR, Martin
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    Director
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    ScotlandBritish114402810001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BALL, Nicholas Spencer
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    Director
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    ScotlandBritish105270210001
    BOWDER, Simon Hugo
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    Director
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    British105270120001
    BRYAN, James Hamilton
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    Director
    95 Main Street
    Lyddington
    LE15 9LS Rutland
    Leicestershire
    United KingdomBritish149263980001
    FORSYTH, James Patrick Alistair
    21 Stonehill Road
    SW14 8RR London
    Director
    21 Stonehill Road
    SW14 8RR London
    British127040003
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    JEPSON, Martin Clive
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    Director
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    United KingdomBritish92627900001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    United KingdomBritish141326000001
    KERSHAW, Adrian
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    Director
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    British116630690001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    British97869190001
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    British48939900005
    RIDEHALGH, Jonathan Mark
    Burnt House Farm
    Blacko
    BB9 6RG Nelson
    Lancashire
    Director
    Burnt House Farm
    Blacko
    BB9 6RG Nelson
    Lancashire
    United KingdomBritish76321080001
    SMITH, Alexander
    17 Cargil Terrace
    EH5 3ND Edinburgh
    Lothian
    Director
    17 Cargil Terrace
    EH5 3ND Edinburgh
    Lothian
    British76129550001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does KILMARTIN PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 31, 2008
    Delivered On Apr 09, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to west of stoneywood papermill, dyce, aberdeen ABN95936.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 09, 2008Registration of a charge (410)
    Standard security
    Created On Mar 13, 2008
    Delivered On Mar 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The area of ground extending to 0.216 hectares or thereby lying to the east of leith street in the city of edinburgh and county of midlothian.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (410)
    Legal charge
    Created On Jan 21, 2008
    Delivered On Jan 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as miller arcade, preston LA552104.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 23, 2008Registration of a charge (410)
    Standard security
    Created On Oct 04, 2007
    Delivered On Oct 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease over 9 longman drive, inverness INV4137.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 09, 2007Registration of a charge (410)
    Standard security
    Created On Oct 04, 2007
    Delivered On Oct 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease over 7 longman drive, inverness INV6983.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 09, 2007Registration of a charge (410)
    Standard security
    Created On Oct 03, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7A inshes holdings, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Standard security
    Created On Oct 03, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3.92 hectare development site at the inshes holdings, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 08, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    78 and 84-90 glasgow street, dumfries DMF15650.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2007Registration of a charge (410)
    Standard security
    Created On Dec 04, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 7, pentland industrial estate, loanhead MID88399.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2006Registration of a charge (410)
    Standard security
    Created On Nov 08, 2006
    Delivered On Nov 22, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit c, plot 3(known as 5 livingstone boulevard), hamilton international technology park, blantyre.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2006Registration of a charge (410)
    Standard security
    Created On Oct 12, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1, hareness road, aberdeen KNC4408.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2006Registration of a charge (410)
    • Jan 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 10, 2006
    Delivered On Aug 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    84/86 prestwick road, ayr AYR52114.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2006Registration of a charge (410)
    Standard security
    Created On Jun 02, 2006
    Delivered On Jun 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as cherrybank, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2006Registration of a charge (410)
    Standard security
    Created On Jan 25, 2006
    Delivered On Feb 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, hamilton road, hallside, cambuslang LAN117711.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2006Registration of a charge (410)
    Standard security
    Created On Dec 06, 2005
    Delivered On Dec 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9 high street, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2005Registration of a charge (410)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 15-17 high street, dingwall...see mortgage document for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 2005Registration of a charge (410)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground in the former royal burgh and parish of dingwall and county of ross and cromarty extending to five hundred and four one thousandth parts of an acre or thereby (see form 410 paper apart for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (410)
    Floating charge
    Created On Jun 14, 2005
    Delivered On Jun 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold/leasehold property known as brunel gate, aylesbury (title number BM213744).
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 2005Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 29, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 nettlehill road, livingston, west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2004Registration of a charge (410)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 22, 2004
    Delivered On Oct 01, 2004
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 14 september 2004
    Short particulars
    The basement, ground and first floor above ground premises at 15 and 17 frederick street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 2004Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 8 july 2004
    Short particulars
    The property known as dunedin house, 25 ravelston terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 14, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the leasehold property known as phase 1, britannia park, middlesbrough (title number CE132852).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2004Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 24, 2004
    Delivered On Apr 01, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over phase 1, britannia park, middlesbrough CE132852.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2004Registration of a charge (410)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 2004
    Delivered On Feb 18, 2004
    Outstanding
    Amount secured
    All sums due in terms of a personal bond dated 28 january 2004
    Short particulars
    The subjects known as 96 willowbank road, aberdeen...see mortgage document for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2004Registration of a charge (410)
    Standard security
    Created On Apr 18, 2003
    Delivered On May 01, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    178, 180,182 & 186 trongate, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 2003Registration of a charge (410)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (419a)

    Does KILMARTIN PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    administrative receiver
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    J B Cartwright
    Erskine House
    68 - 73 Queen Street
    EH2 4NH Edinburgh
    administrative receiver
    Erskine House
    68 - 73 Queen Street
    EH2 4NH Edinburgh
    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