KIRKGATE PROPERTIES (ANGUS) LIMITED
ANGUS

Hellopages » Angus » Angus » DD9 6EG

Company number SC242501
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 27 SAINT DAVID STREET, BRECHIN, ANGUS, DD9 6EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3 . The most likely internet sites of KIRKGATE PROPERTIES (ANGUS) LIMITED are www.kirkgatepropertiesangus.co.uk, and www.kirkgate-properties-angus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Kirkgate Properties Angus Limited is a Private Limited Company. The company registration number is SC242501. Kirkgate Properties Angus Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Kirkgate Properties Angus Limited is 27 Saint David Street Brechin Angus Dd9 6eg. . SHAND, Ronald Adams is a Secretary of the company. BRUCE, James Keith Abercromby is a Director of the company. FRASER, Sheila Ann is a Director of the company. SHAND, Ronald Adams is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAND, Ronald Adams
Appointed Date: 03 March 2003

Director
BRUCE, James Keith Abercromby
Appointed Date: 03 March 2003
76 years old

Director
FRASER, Sheila Ann
Appointed Date: 03 March 2003
75 years old

Director
SHAND, Ronald Adams
Appointed Date: 03 March 2003
72 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr James Keith Abercromby Bruce
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Ann Fraser
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shand Marketing Scotland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKGATE PROPERTIES (ANGUS) LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

26 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3

...
... and 40 more events
25 Mar 2003
New director appointed
12 Mar 2003
Director resigned
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
17 Jan 2003
Incorporation

KIRKGATE PROPERTIES (ANGUS) LIMITED Charges

24 April 2012
Standard security
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11-19 st david street brechin ANG11392.
26 February 2010
Standard security
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 59 high street brechin angus.
9 June 2009
Standard security
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8/10 st. David street, brechin, angus.
15 September 2008
Standard security
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3084 square metres of ground, mains of balgavies cottages…
3 September 2007
Standard security
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-7 st david street, brechin, angus.
6 July 2007
Standard security
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on the northeast side of james chalmers road…
17 May 2007
Floating charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 May 2004
Standard security
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory subjects at baden powell road, kirkton industrial…