KILPATRICK PROPERTIES LIMITED
GLASGOW CLANSMONT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC260135
Status Active
Incorporation Date 2 December 2003
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KILPATRICK PROPERTIES LIMITED are www.kilpatrickproperties.co.uk, and www.kilpatrick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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 Properties Limited is a Private Limited Company. The company registration number is SC260135. Kilpatrick Properties Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Kilpatrick Properties Limited is Strathearn House 211 Hope Street Glasgow G2 2uw. . HUTTON, Peter James is a Secretary of the company. GLEN, Maurice Keith is a Director of the company. Secretary CLARK, Graham Iain has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CLARK, Graham Iain has been resigned. Director CLARK, Graham Iain has been resigned. Director IRVINE, Alasdair Iain has been resigned. Director KEIR, Gordon John Millar has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUTTON, Peter James
Appointed Date: 28 June 2013

Director
GLEN, Maurice Keith
Appointed Date: 11 December 2003
60 years old

Resigned Directors

Secretary
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 11 December 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 December 2003
Appointed Date: 02 December 2003

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

Director
CLARK, Graham Iain
Resigned: 28 September 2009
Appointed Date: 08 December 2005
60 years old

Director
IRVINE, Alasdair Iain
Resigned: 01 July 2008
Appointed Date: 01 April 2007
57 years old

Director
KEIR, Gordon John Millar
Resigned: 12 July 2007
Appointed Date: 03 April 2006
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mr Maurice Keith Glen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KILPATRICK PROPERTIES LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

04 Dec 2015
Director's details changed for Maurice Glen on 24 April 2015
...
... and 41 more events
09 Jan 2004
New director appointed
12 Dec 2003
Registered office changed on 12/12/03 from: scott's company formations 5 logie mill. Beaverbank office park, logie green road edinburgh EH7 4HH
12 Dec 2003
Director resigned
12 Dec 2003
Secretary resigned
02 Dec 2003
Incorporation

KILPATRICK PROPERTIES LIMITED Charges

4 February 2010
Mortgage
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lot 21, bay hill orange county florida usa.