KILMARTIN PROPERTY GROUP LIMITED
EDINBURGH KILMARTIN PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC158115
Status RECEIVERSHIP
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address ATRIA ONE, 144, MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8EX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Registered office address changed from Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014; Registered office address changed from 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 March 2010; Termination of appointment of Robert Wotherspoon as a director. The most likely internet sites of KILMARTIN PROPERTY GROUP LIMITED are www.kilmartinpropertygroup.co.uk, and www.kilmartin-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Kilmartin Property Group Limited is a Private Limited Company. The company registration number is SC158115. Kilmartin Property Group Limited has been working since 18 May 1995. The present status of the company is RECEIVERSHIP. The registered address of Kilmartin Property Group Limited is Atria One 144 Morrison Street Edinburgh Midlothian Eh3 8ex. . ORR, Martin is a Director of the company. Secretary URQUHART, Roderick Macduff has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BALL, Nicholas Spencer has been resigned. Director BOWDER, Simon Hugo has been resigned. Director BRYAN, James Hamilton has been resigned. Director FORSYTH, James Patrick Alistair has been resigned. Director HANCOCK, Mark Edward has been resigned. Director JEPSON, Martin Clive has been resigned. Director KERR, Adam Charles has been resigned. Director KERSHAW, Adrian has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director MITCHELL, David Frank Robert has been resigned. Director PECK, David Howard has been resigned. Director RIDEHALGH, Jonathan Mark has been resigned. Director SMITH, Alexander has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
ORR, Martin
Appointed Date: 14 May 2008
55 years old

Resigned Directors

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 01 May 1997

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 01 May 1997
Appointed Date: 18 May 1995

Director
BALL, Nicholas Spencer
Resigned: 26 September 2008
Appointed Date: 01 May 2005
54 years old

Director
BOWDER, Simon Hugo
Resigned: 17 June 2008
Appointed Date: 01 May 2005
57 years old

Director
BRYAN, James Hamilton
Resigned: 25 September 2008
Appointed Date: 06 September 2005
54 years old

Director
FORSYTH, James Patrick Alistair
Resigned: 30 April 2007
Appointed Date: 01 August 2005
77 years old

Director
HANCOCK, Mark Edward
Resigned: 19 February 2009
Appointed Date: 15 August 2007
60 years old

Director
JEPSON, Martin Clive
Resigned: 08 September 2004
Appointed Date: 02 September 2003
63 years old

Director
KERR, Adam Charles
Resigned: 13 February 2009
Appointed Date: 15 August 2007
59 years old

Director
KERSHAW, Adrian
Resigned: 19 February 2008
Appointed Date: 02 November 2006
52 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 06 January 2010
Appointed Date: 08 February 2000
57 years old

Director
MITCHELL, David Frank Robert
Resigned: 01 May 2005
Appointed Date: 06 October 2003
60 years old

Director
PECK, David Howard
Resigned: 01 September 2003
Appointed Date: 02 August 1996
60 years old

Director
RIDEHALGH, Jonathan Mark
Resigned: 16 November 2009
Appointed Date: 15 August 2007
58 years old

Director
SMITH, Alexander
Resigned: 01 December 2002
Appointed Date: 15 May 2001
53 years old

Director
WOTHERSPOON, Robert John
Resigned: 06 January 2010
Appointed Date: 14 June 1995
67 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 14 June 1995
Appointed Date: 18 May 1995

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 14 June 1995
Appointed Date: 18 May 1995

KILMARTIN PROPERTY GROUP LIMITED Events

04 Apr 2014
Registered office address changed from Erskine House, 2Nd Floor, 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014
25 Mar 2010
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 March 2010
24 Jan 2010
Termination of appointment of Robert Wotherspoon as a director
24 Jan 2010
Termination of appointment of Neil Mcguinness as a director
19 Jan 2010
Notice of the appointment of receiver by a holder of a floating charge
...
... and 168 more events
06 Jul 1995
Director resigned;new director appointed
05 Jul 1995
Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100
27 Jun 1995
Accounting reference date notified as 30/09
26 Jun 1995
Director resigned
18 May 1995
Incorporation

KILMARTIN PROPERTY GROUP LIMITED Charges

31 March 2008
Standard security
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground to west of stoneywood papermill, dyce, aberdeen…
13 March 2008
Standard security
Delivered: 25 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The area of ground extending to 0.216 hectares or thereby…
21 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over freehold property known as miller…
4 October 2007
Standard security
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease over 9 longman drive, inverness…
4 October 2007
Standard security
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease over 7 longman drive, inverness…
3 October 2007
Standard security
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7A inshes holdings, inverness.
3 October 2007
Standard security
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.92 hectare development site at the inshes holdings…
30 April 2007
Standard security
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 and 84-90 glasgow street, dumfries DMF15650.
4 December 2006
Standard security
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7, pentland industrial estate, loanhead MID88399.
8 November 2006
Standard security
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit c, plot 3(known as 5 livingstone boulevard), hamilton…
12 October 2006
Standard security
Delivered: 20 October 2006
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, hareness road, aberdeen KNC4408.
10 August 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 84/86 prestwick road, ayr AYR52114.
2 June 2006
Standard security
Delivered: 12 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as cherrybank, perth.
25 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, hamilton road, hallside, cambuslang LAN117711.
6 December 2005
Standard security
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 high street, inverness.
9 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 15-17 high street, dingwall...see mortgage…
9 November 2005
Standard security
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That plot or area of ground in the former royal burgh and…
14 June 2005
Floating charge
Delivered: 28 June 2005
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold/leasehold property…
29 November 2004
Standard security
Delivered: 16 December 2004
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 nettlehill road, livingston, west lothian.
22 September 2004
Standard security
Delivered: 1 October 2004
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The basement, ground and first floor above ground premises…
14 July 2004
Standard security
Delivered: 22 July 2004
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as dunedin house, 25 ravelston terrace…
14 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the leasehold property known as phase…
24 March 2004
Floating charge
Delivered: 1 April 2004
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over phase 1, britannia park, middlesbrough…
9 February 2004
Standard security
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 96 willowbank road, aberdeen...see…
18 April 2003
Standard security
Delivered: 1 May 2003
Status: Satisfied on 15 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 178, 180,182 & 186 trongate, glasgow.
20 March 2003
Legal charge
Delivered: 24 March 2003
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge over 7 freehold and leasehold properties at…
28 February 2003
Standard security
Delivered: 10 March 2003
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the east side of wellington road…
17 December 2002
Standard security
Delivered: 23 December 2002
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.25 acres of land at craiginches filling station…
25 October 2002
Standard security
Delivered: 1 November 2002
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects lying at balnagask road, aberdeen (title…
12 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 9 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying on the east side of wellington road…
2 August 2001
Standard security
Delivered: 10 August 2001
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39/53 union street, glasgow.
6 June 2001
Standard security
Delivered: 14 June 2001
Status: Satisfied on 13 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground on the south side of seafield road…
12 December 2000
Standard security
Delivered: 20 December 2000
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40/42 george street, edinburgh.
20 June 2000
Standard security
Delivered: 21 June 2000
Status: Satisfied on 22 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 rutland square, edinburgh.
4 May 2000
Standard security
Delivered: 17 May 2000
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 abercromby place, edinburgh.
8 March 2000
Floating charge
Delivered: 29 March 2000
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortage over property situated at leanne business…
8 March 2000
Standard security
Delivered: 21 March 2000
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site to the north east of logie green road,edinburgh.
16 November 1999
Standard security
Delivered: 23 November 1999
Status: Satisfied on 13 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1 & 2 craigentinny avenue north, seafield road…
8 October 1999
Standard security
Delivered: 20 October 1999
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units a,b,c,d,e, & l at middlefield industrial estate, etna…
9 April 1999
Standard security
Delivered: 20 April 1999
Status: Satisfied on 25 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 victoria street, edinburgh.
9 April 1999
Standard security
Delivered: 20 April 1999
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 albany street, edinburgh.
26 January 1999
Standard security
Delivered: 3 February 1999
Status: Satisfied on 25 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.6 acres at cliftonhall road,newbridge,midlothian.
4 October 1996
Standard security
Delivered: 15 October 1996
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 & 42 south clerk street,edinburgh.
2 August 1996
Standard security
Delivered: 12 August 1996
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former roller bowl site,primrose lane,rosyth.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hardene,luscombe road,paignton,devon.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 & 21 victoria avenue,upway,dorset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1,2&3 willis way,poole,dorset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The parade,epsom,surrey.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leanne business centre & ryan business park,sandford…
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Broxmead lane,bolney,mid sussex.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West allington,dorset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Station yard,moreton,dorset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pymore lane,pymore,bridport,dorset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old chapel,south street,yeovil,somerset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Orchard lea,marsh lane,huntworth gate,north…
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 selwood road,frome,somerset.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clifford avenue,mortlake.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Golf links road,westward ho,torrisge,devon.
10 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 23 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5/6 blackhorse lane,west wiltshire.
25 July 1995
Bond & floating charge
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…