KILPATRICK PROPERTIES (CADZOW) LIMITED

KILPATRICK PROPERTIES (CADZOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKILPATRICK PROPERTIES (CADZOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200611
    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 KILPATRICK PROPERTIES (CADZOW) LIMITED?

    • (7012) /

    Where is KILPATRICK PROPERTIES (CADZOW) LIMITED located?

    Registered Office Address
    69 St Vincent Street
    Glasgow
    G2 5TF
    Undeliverable Registered Office AddressNo

    What were the previous names of KILPATRICK PROPERTIES (CADZOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMACK (NO. 62) LIMITEDOct 07, 1999Oct 07, 1999

    What are the latest accounts for KILPATRICK PROPERTIES (CADZOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for KILPATRICK PROPERTIES (CADZOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    4 pagesMG05s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    2 pages122

    legacy

    2 pages419a(Scot)

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2006

    16 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    16 pagesAA

    Who are the officers of KILPATRICK PROPERTIES (CADZOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Secretary
    412 Castle Gait
    PA1 2HE Paisley
    British94940840001
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Director
    412 Castle Gait
    PA1 2HE Paisley
    ScotlandBritish94940840001
    GLEN, Maurice
    17 Juniper Avenue
    PA11 3NS Bridge Of Weir
    Director
    17 Juniper Avenue
    PA11 3NS Bridge Of Weir
    ScotlandBritish1408430004
    CUSACK, Suzanne
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    Secretary
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    British76515980001
    GLEN, Susan Munro Inglis
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    Secretary
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    British37382080001
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    IRVINE, Alasdair Iain
    13 Bent Road
    ML3 6QB Hamilton
    South Lanarkshire
    Director
    13 Bent Road
    ML3 6QB Hamilton
    South Lanarkshire
    United KingdomBritish66640060002
    KEIR, Gordon John Millar
    42 Kilbarchan Road
    PA11 3EZ Bridge Of Weir
    Renfrewshire
    Director
    42 Kilbarchan Road
    PA11 3EZ Bridge Of Weir
    Renfrewshire
    United KingdomBritish80335540002
    MCLEW, Kenneth David Brownlie
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    British719600001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Director
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    British719610001

    Does KILPATRICK PROPERTIES (CADZOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 18, 2005
    Delivered On Nov 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The golden lion filling station, montrose road, arbroath ang 3019.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2005Registration of a charge (410)
    • Jan 13, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Legal charge
    Created On Jun 28, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold property known as 8 station road, ashington, northumberland (title number ND45518).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    • Jan 20, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    8-10 high street, ayr AYR27163.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    • Jan 13, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Legal charge
    Created On Oct 05, 2004
    Delivered On Oct 18, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 22 highgate, kendal cumbria CU153834.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2004Registration of a charge (410)
    • Jan 20, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Apr 23, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 high street, alloa.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 05, 2004
    Delivered On Jan 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    62/66 high street, leven.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 2004Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 22, 2003
    Delivered On Sep 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    50 high street, johnstone--title number REN884.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2003Registration of a charge (410)
    • Jan 13, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Mar 13, 2003
    Delivered On Mar 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    103 main street, coatbridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 2003Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52C high street, johnstone--title number REN18601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2002Registration of a charge (410)
    • Oct 05, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 19, 2000
    Delivered On Jan 25, 2000
    Outstanding
    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
    • Jan 25, 2000Registration of a charge (410)
    • Feb 02, 2010Statement that part or whole of property from a floating charge has been released (MG05s)

    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