KUC PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1AF

Company number SC044073
Status Active
Incorporation Date 28 November 1966
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of KUC PROPERTIES LIMITED are www.kucproperties.co.uk, and www.kuc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Kuc Properties Limited is a Private Limited Company. The company registration number is SC044073. Kuc Properties Limited has been working since 28 November 1966. The present status of the company is Active. The registered address of Kuc Properties Limited is 24 25 St Andrew Square Edinburgh Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LINCOLN, Howard David is a Director of the company. ROWNEY, James Mccubbin is a Director of the company. Secretary CRAIG, Mark has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary FOSTER, Kennedy Campbell has been resigned. Secretary GREENE, John Henderson has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary SMITH, Carolyn has been resigned. Director BEATTIE, Ian David has been resigned. Director BEATTIE, Robert Henry has been resigned. Director BUCHAN, Alison has been resigned. Director CAMERON, John has been resigned. Director CARRARO, Philip Andrew has been resigned. Director CARTLEDGE, David Edmund has been resigned. Director CHRISPIN, Simon Jonathan has been resigned. Director CHRISTIE, Ridi Euridiki Stakis has been resigned. Director CONNELL, Alan has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director GREENE, John Henderson has been resigned. Director JAY, Ian Scott has been resigned. Director KEARNEY, Douglas Richard has been resigned. Director LAMBERT, Mark Andrew has been resigned. Director MAIR, Angus James Murray has been resigned. Director NASH, Peter Edward has been resigned. Director NICOL, Ian Fraser has been resigned. Director SACH, Derek Stephen has been resigned. Director SACH, Derek Stephen has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SHEAVILLS, Ernest Michael has been resigned. Director SPEIRS, Robert has been resigned. Director STAKIS, Reo, Sir has been resigned. Director STEVENS, James Alexander has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director URQUHART, Kenneth Myles has been resigned. Director WHITEHEAD, Grahame Taylor has been resigned. Director WOODHEAD, Neil John has been resigned. Director WORKMAN, John Donald Black has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
LINCOLN, Howard David
Appointed Date: 23 October 2015
58 years old

Director
ROWNEY, James Mccubbin
Appointed Date: 15 November 2001
61 years old

Resigned Directors

Secretary
CRAIG, Mark
Resigned: 14 August 2008
Appointed Date: 02 January 2003

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 15 August 2008

Secretary
FOSTER, Kennedy Campbell
Resigned: 30 August 1994
Appointed Date: 01 April 1992

Secretary
GREENE, John Henderson
Resigned: 01 April 1992

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 02 January 2003
Appointed Date: 13 March 1998

Secretary
MILLS, Alan Ewing
Resigned: 13 March 1998
Appointed Date: 30 August 1994

Secretary
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 11 December 2000

Director
BEATTIE, Ian David
Resigned: 07 November 2002
Appointed Date: 15 November 2001
59 years old

Director
BEATTIE, Robert Henry
Resigned: 15 November 2001
Appointed Date: 09 January 1996
76 years old

Director
BUCHAN, Alison
Resigned: 23 March 2011
Appointed Date: 16 January 2006
64 years old

Director
CAMERON, John
Resigned: 07 June 1994
Appointed Date: 01 April 1992
79 years old

Director
CARRARO, Philip Andrew
Resigned: 15 November 2001
Appointed Date: 09 June 1999
80 years old

Director
CARTLEDGE, David Edmund
Resigned: 15 November 2001
Appointed Date: 07 June 1994
78 years old

Director
CHRISPIN, Simon Jonathan
Resigned: 10 April 2001
Appointed Date: 11 December 1998
62 years old

Director
CHRISTIE, Ridi Euridiki Stakis
Resigned: 01 April 1992
77 years old

Director
CONNELL, Alan
Resigned: 31 October 1991
Appointed Date: 01 April 1991
66 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 July 2004
Appointed Date: 12 June 2001
65 years old

Director
GREENE, John Henderson
Resigned: 01 April 1992
93 years old

Director
JAY, Ian Scott
Resigned: 31 May 1990

Director
KEARNEY, Douglas Richard
Resigned: 07 June 1994
Appointed Date: 01 April 1992
70 years old

Director
LAMBERT, Mark Andrew
Resigned: 15 November 2001
Appointed Date: 05 March 2001
59 years old

Director
MAIR, Angus James Murray
Resigned: 09 January 1996
Appointed Date: 07 June 1994
81 years old

Director
NASH, Peter Edward
Resigned: 28 June 1990
70 years old

Director
NICOL, Ian Fraser
Resigned: 10 October 2014
Appointed Date: 31 March 2011
58 years old

Director
SACH, Derek Stephen
Resigned: 15 November 2001
Appointed Date: 11 December 1998
77 years old

Director
SACH, Derek Stephen
Resigned: 13 March 1997
Appointed Date: 09 January 1996
77 years old

Director
SANDERS, Stuart Currie
Resigned: 23 March 2011
Appointed Date: 15 November 2001
75 years old

Director
SHEAVILLS, Ernest Michael
Resigned: 15 November 2001
Appointed Date: 09 January 1996
80 years old

Director
SPEIRS, Robert
Resigned: 23 October 1998
Appointed Date: 13 March 1997
88 years old

Director
STAKIS, Reo, Sir
Resigned: 01 April 1992
112 years old

Director
STEVENS, James Alexander
Resigned: 01 May 2008
Appointed Date: 16 January 2006
64 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 23 October 2015
Appointed Date: 15 November 2001
68 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 01 September 1999
Appointed Date: 20 January 1999
68 years old

Director
URQUHART, Kenneth Myles
Resigned: 07 June 1994
Appointed Date: 01 April 1992
80 years old

Director
WHITEHEAD, Grahame Taylor
Resigned: 15 November 2001
Appointed Date: 09 January 1996
75 years old

Director
WOODHEAD, Neil John
Resigned: 01 April 1992
Appointed Date: 01 April 1991
71 years old

Director
WORKMAN, John Donald Black
Resigned: 07 November 2005
Appointed Date: 05 March 2001
73 years old

Persons With Significant Control

National Westminster Bank Plc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

KUC PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
12 Sep 2016
Auditor's resignation
06 Sep 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200

10 Dec 2015
Full accounts made up to 31 December 2014
...
... and 176 more events
14 Oct 1986
Return made up to 18/07/86; full list of members

08 Oct 1986
New director appointed

01 Jul 1986
New director appointed

28 Nov 1966
Certificate of incorporation
22 Nov 1966
Memorandum and Articles of Association

KUC PROPERTIES LIMITED Charges

1 May 2003
Floating charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and…
1 May 2003
Floating charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and…
4 February 2002
Standard security
Delivered: 25 February 2002
Status: Satisfied on 4 July 2005
Persons entitled: West Lothian Council
Description: 0.591 hectares together with building 8, almondvale…
4 February 2002
Standard security
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Philipshill hospital, east kilbride.
31 January 2002
Standard security
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 2 plots of ground extending to 1.05 ha to be known as and…
14 August 1991
Standard security
Delivered: 26 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground at deerdykes road, westfield, cumbernauld…
25 June 1991
Standard security
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground on corner of earl grey street and east…
2 April 1991
Standard security
Delivered: 16 April 1991
Status: Satisfied on 31 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at lock street, coatbridge lan 46558.
13 June 1989
Standard security
Delivered: 19 June 1989
Status: Satisfied on 31 May 2001
Persons entitled: The Scottish Development Agency
Description: Subjects at lock street, coatbridge, lanark lan 46558.
26 February 1987
Standard security
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 blythswood street, glasgow.
3 February 1987
Legal charge
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: Scottish Equitable Life Assurance Society
Description: Land at 35/37 windsor street, chertsey, surrey.
26 August 1984
Bond & floating charge
Delivered: 10 September 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…