KILPATRICK PROPERTY GROUP (SCOT) LIMITED

KILPATRICK PROPERTY GROUP (SCOT) LIMITED

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

    Company NameKILPATRICK PROPERTY GROUP (SCOT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC260135
    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 (SCOT) LIMITED?

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

    Where is KILPATRICK PROPERTY GROUP (SCOT) 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 (SCOT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILPATRICK PROPERTY GROUP LTDJun 05, 2020Jun 05, 2020
    KILPATRICK PROPERTIES LIMITEDFeb 24, 2004Feb 24, 2004
    CLANSMONT LIMITEDDec 02, 2003Dec 02, 2003

    What are the latest accounts for KILPATRICK PROPERTY GROUP (SCOT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for KILPATRICK PROPERTY GROUP (SCOT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ms Suzanne Glen on Dec 01, 2025

    1 pagesCH03

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Notification of Suzanne Glen as a person with significant control on Dec 01, 2025

    2 pagesPSC01

    Secretary's details changed for Ms Suzanne Joy Glen on Dec 01, 2025

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 02, 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 property group LTD\certificate issued on 12/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2024

    RES15

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Change of details for Mr Maurice Keith Glen as a person with significant control on Apr 06, 2021

    2 pagesPSC04

    Director's details changed for Ms Suzanne Joy Glen on Apr 06, 2021

    2 pagesCH01

    Secretary's details changed for Ms Suzanne Joy Glen on May 17, 2021

    1 pagesCH03

    Director's details changed for Mr Maurice Keith Glen on Apr 06, 2021

    2 pagesCH01

    Confirmation statement made on Dec 02, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2020

    RES15

    Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on Jun 01, 2020

    1 pagesAD01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of KILPATRICK PROPERTY GROUP (SCOT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Suzanne
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Secretary
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    236154140002
    GLEN, Maurice Keith
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    ScotlandBritish1408430015
    GLEN, Suzanne
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    ScotlandBritish236154420002
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Secretary
    412 Castle Gait
    PA1 2HE Paisley
    British94940840001
    HUTTON, Peter James
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Secretary
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    179425570001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Director
    412 Castle Gait
    PA1 2HE Paisley
    ScotlandBritish94940840001
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Director
    412 Castle Gait
    PA1 2HE Paisley
    ScotlandBritish94940840001
    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
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Suzanne Glen
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Dec 01, 2025
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    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.
    Mr Maurice Keith Glen
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    Apr 06, 2016
    Douglas Street
    G2 4HB Glasgow
    109
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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