KAAS PROPERTIES LIMITED
LEITH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC134555
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address C/O COWAN & PARTNERS, 60 CONSTITUTION STREET, LEITH, EDINBURGH, EH6 6RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 524,330 . The most likely internet sites of KAAS PROPERTIES LIMITED are www.kaasproperties.co.uk, and www.kaas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Kaas Properties Limited is a Private Limited Company. The company registration number is SC134555. Kaas Properties Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Kaas Properties Limited is C O Cowan Partners 60 Constitution Street Leith Edinburgh Eh6 6rr. . INGLIS, Alison Jeanette is a Secretary of the company. INGLIS, Alan James is a Director of the company. INGLIS, Alison Jeanette is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
INGLIS, Alan James
Appointed Date: 18 October 1991
72 years old

Director

Persons With Significant Control

Mr Alan James Inglis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jeanette Inglis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAAS PROPERTIES LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 524,330

26 Oct 2015
Director's details changed for Alison Jeanette Inglis on 6 August 2015
26 Oct 2015
Director's details changed for Alan James Inglis on 6 August 2015
...
... and 90 more events
28 Nov 1991
Partic of mort/charge 14231

28 Nov 1991
Partic of mort/charge 14230

28 Nov 1991
Partic of mort/charge 14229

20 Nov 1991
Partic of mort/charge 13855

18 Oct 1991
Incorporation

KAAS PROPERTIES LIMITED Charges

15 March 2012
Standard security
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 cameron way preston pans eln 12017.
27 February 2012
Standard security
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 woodside terrace lane glasgow GLA151529.
18 January 2012
Standard security
Delivered: 24 January 2012
Status: Satisfied on 28 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 woodside terace lane glasgow GLA151529.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 number 13 bank street galashiels.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63 and 64 high street haddington.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60 high street haddington.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 lothian road edinburgh.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 93 morningside road edinburgh.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30C and 30D raeburn place edinburgh.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 and 59 timberbush leith.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 abercromby place edinburgh.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 128 and 130 lothian road edinburgh.
17 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 high street haddington.
16 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60-62 south bridge edinburgh MID34819.
16 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10/31 western harbour terrace edinburgh MID91912.
16 January 2012
Standard security
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 408-412 union street aberdeen abn 21741.
6 January 2012
Bond & floating charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
2 August 2007
Bond & floating charge
Delivered: 7 August 2007
Status: Satisfied on 17 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 2002
Standard security
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60,61 & 62 south bridge, edinburgh.
7 March 2001
Standard security
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 abercromby place, edinburgh.
16 June 2000
Standard security
Delivered: 26 June 2000
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 & 59 timber bush, leith, edinburgh.
13 June 2000
Standard security
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/5 hermand terrace, edinburgh.
21 December 1999
Standard security
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 408-412 union street, aberdeen.
12 January 1996
Standard security
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises, 128 and 130 lothian road, edinburgh, forming…
3 August 1995
Standard security
Delivered: 21 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying on the south west side of the public…
2 April 1993
Standard security
Delivered: 16 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30C raeburn place, edinburgh and that shop with cellars…
15 September 1992
Standard security
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 & 93 morningside road, edinburgh.
25 November 1991
Standard security
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 lothian road edinburgh.
25 November 1991
Standard security
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 bank street galashiels.
25 November 1991
Standard security
Delivered: 28 November 1991
Status: Satisfied on 18 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 90 high street haddington.
25 November 1991
Standard security
Delivered: 28 November 1991
Status: Satisfied on 18 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 63, 64, 64A & 65 high street haddington.
25 November 1991
Standard security
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 60 high street haddington.
14 November 1991
Standard security
Delivered: 20 November 1991
Status: Satisfied on 30 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 to 5 st vincent place lanark.