KILPATRICK ASSETS LTD
GLASGOW KILPATRICK PROPERTY GROUP LIMITED KILPATRICK PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC141818
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, G2 2UW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Satisfaction of charge SC1418180053 in full; Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of KILPATRICK ASSETS LTD are www.kilpatrickassets.co.uk, and www.kilpatrick-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilpatrick Assets Ltd is a Private Limited Company. The company registration number is SC141818. Kilpatrick Assets Ltd has been working since 18 December 1992. The present status of the company is Active. The registered address of Kilpatrick Assets Ltd is Strathearn House 211 Hope Street Glasgow G2 2uw. . GLEN, Maurice Keith is a Secretary of the company. GLEN, Maurice Keith is a Director of the company. HUTTON, Peter James is a Director of the company. Secretary CLARK, Graham Iain has been resigned. Secretary CUSACK, Suzanne has been resigned. Secretary GLEN, Susan Munro Inglis has been resigned. Secretary DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED has been resigned. Director CLARK, Graham Iain has been resigned. Director GLEN, Susan Munro Inglis has been resigned. Director JOHNSON, James has been resigned. Director MCLEW, Kenneth David Brownlie has been resigned. Director MCNEILL, James Stuart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEN, Maurice Keith
Appointed Date: 28 June 2013

Director
GLEN, Maurice Keith
Appointed Date: 07 February 1994
60 years old

Director
HUTTON, Peter James
Appointed Date: 28 June 2013
44 years old

Resigned Directors

Secretary
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 09 July 2010

Secretary
CUSACK, Suzanne
Resigned: 09 July 2010
Appointed Date: 30 November 2001

Secretary
GLEN, Susan Munro Inglis
Resigned: 30 November 2001
Appointed Date: 31 May 1994

Secretary
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 18 December 1992

Director
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 03 April 2006
60 years old

Director
GLEN, Susan Munro Inglis
Resigned: 03 April 2006
Appointed Date: 31 May 1994
60 years old

Director
JOHNSON, James
Resigned: 07 February 1994
Appointed Date: 18 February 1993
57 years old

Director
MCLEW, Kenneth David Brownlie
Resigned: 18 February 1993
Appointed Date: 18 December 1992
81 years old

Director
MCNEILL, James Stuart
Resigned: 18 February 1993
Appointed Date: 18 December 1992
70 years old

Persons With Significant Control

Mg Capital (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILPATRICK ASSETS LTD Events

29 Dec 2016
Satisfaction of charge SC1418180053 in full
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
20 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Jun 2016
Registration of charge SC1418180054, created on 10 June 2016
08 Apr 2016
Registration of charge SC1418180053, created on 31 March 2016
...
... and 146 more events
07 May 1993
Company name changed\certificate issued on 07/05/93
05 May 1993
Registered office changed on 05/05/93 from: 109 douglas street glasgow G2 4HB

23 Feb 1993
Director resigned;new director appointed

23 Feb 1993
Director resigned

18 Dec 1992
Incorporation

KILPATRICK ASSETS LTD Charges

10 June 2016
Charge code SC14 1818 0054
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects units 9 and 15 maple court…
31 March 2016
Charge code SC14 1818 0053
Delivered: 8 April 2016
Status: Satisfied on 29 December 2016
Persons entitled: Santander UK PLC
Description: All and whole the ground floor shop 90 high street…
7 March 2016
Charge code SC14 1818 0052
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 39-41 king street, kilmarnock…
25 February 2016
Charge code SC14 1818 0050
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 32-34 high street, leven, KY8…
24 February 2016
Charge code SC14 1818 0051
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects units 9 and 15 maple court…
10 February 2016
Charge code SC14 1818 0049
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 February 2016
Charge code SC14 1818 0048
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 August 2015
Charge code SC14 1818 0046
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property demised by a lease dated 21ST august 2015…
22 October 2014
Charge code SC14 1818 0045
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 1,2,3,6,7,8,12,13,14 and 45 maple court, alloa…
10 October 2014
Charge code SC14 1818 0044
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 43 high street, leven registered in the land register of…
10 October 2014
Charge code SC14 1818 0043
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 50 high street, johnstone ren 884.
25 September 2014
Charge code SC14 1818 0042
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 43 high street, leven…
25 September 2014
Charge code SC14 1818 0041
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income of 50 high street, johnstone…
25 September 2014
Charge code SC14 1818 0040
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rental income of units 1, 2 and 3, units 6, 7 and 8…
11 September 2014
Charge code SC14 1818 0039
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units a and b longtown industrial estate, dundee…
5 September 2014
Charge code SC14 1818 0038
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 71 and 73 marischal street, peterhead and 1,3 and 5 love…
1 September 2014
Charge code SC14 1818 0037
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 8 station road, ashington…
26 August 2014
Charge code SC14 1818 0036
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 August 2014
Charge code SC14 1818 0035
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 August 2014
Charge code SC14 1818 0034
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
21 November 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 8 station road, ashington…
18 September 2006
Standard security
Delivered: 27 September 2006
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22-24 bridge street, paisley REN45000.
20 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3RD floor, sterling house, renfield street, glasgow.
4 March 2005
Standard security
Delivered: 10 March 2005
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 marischal street, peterhead.
18 October 2004
Standard security
Delivered: 27 October 2004
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69-75 dockhead street, saltcoats (title number AYR9030).
17 June 2003
Standard security
Delivered: 23 June 2003
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 king street & 14 sandbed street, kilmarnock.
17 May 2001
Deed of variation
Delivered: 6 June 2001
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,3 & 5 castle street, forfar.
30 November 2000
Standard security
Delivered: 4 December 2000
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 high street, kirkcaldy.
7 September 2000
Standard security
Delivered: 22 September 2000
Status: Satisfied on 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 171 & 173 high street, elgin.
7 September 2000
Standard security
Delivered: 22 September 2000
Status: Satisfied on 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 east main street, broxburn.
10 July 2000
Deed of variation
Delivered: 31 July 2000
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11A-11E glencryan road, cumbernauld.
2 April 1998
Standard security
Delivered: 21 April 1998
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2,1/5 castle street,forfar.
30 March 1998
Standard security
Delivered: 3 April 1998
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 quarry street,hamilton.
24 April 1997
Standard security
Delivered: 8 May 1997
Status: Satisfied on 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 market square,melrose.
30 October 1996
Standard security
Delivered: 14 November 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 & 50 high street,leven.
30 October 1996
Standard security
Delivered: 11 November 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Arndale house,charlotte street,stranraer.
27 June 1996
Standard security
Delivered: 12 July 1996
Status: Satisfied on 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2081 paisley road west,glasgow.
26 April 1996
Standard security
Delivered: 7 May 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1606 dumbarton road,glasgow.
30 January 1996
Standard security
Delivered: 12 February 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1300 argyll street,glasgow.
22 January 1996
Standard security
Delivered: 30 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at glenloy street, caol, fort william.
22 January 1996
Standard security
Delivered: 30 January 1996
Status: Satisfied on 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 main street, ayr.
22 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 789 old edinburgh road,bellshill.
22 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 stirling street,airdrie.
22 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 & 8 kirk street,peterhead.
22 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 high street,thurso.
22 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 cathkin drive,clarkston.
16 January 1996
Bond & floating charge
Delivered: 22 January 1996
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 & 104 high street,lanark.
19 January 1994
Standard security
Delivered: 28 January 1994
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 clarkwell road, hamilton.
17 September 1993
Standard security
Delivered: 27 September 1993
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 180 yorkhill street, glasgow.