KILPATRICK PROPERTY MANAGEMENT LTD
GLASGOW KIRKGLEN LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC299925
Status Active
Incorporation Date 30 March 2006
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 sixty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,125 ; Director's details changed for Maurice Keith Glen on 24 April 2016. The most likely internet sites of KILPATRICK PROPERTY MANAGEMENT LTD are www.kilpatrickpropertymanagement.co.uk, and www.kilpatrick-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Property Management Ltd is a Private Limited Company. The company registration number is SC299925. Kilpatrick Property Management Ltd has been working since 30 March 2006. The present status of the company is Active. The registered address of Kilpatrick Property Management 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. Nominee Secretary BRIAN REID LTD. 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
GLEN, Maurice Keith
Appointed Date: 28 June 2013

Director
GLEN, Maurice Keith
Appointed Date: 06 April 2006
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: 06 April 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 April 2006
Appointed Date: 30 March 2006

Director
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 06 April 2006
60 years old

Director
IRVINE, Alasdair Iain
Resigned: 01 July 2008
Appointed Date: 21 February 2007
57 years old

Director
KEIR, Gordon John Millar
Resigned: 12 July 2007
Appointed Date: 06 April 2006
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 April 2006
Appointed Date: 30 March 2006

KILPATRICK PROPERTY MANAGEMENT LTD Events

20 Oct 2016
Accounts for a small company made up to 31 March 2016
29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,125

29 Apr 2016
Director's details changed for Maurice Keith Glen on 24 April 2016
17 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,125

...
... and 56 more events
06 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Apr 2006
Director resigned
06 Apr 2006
Registered office changed on 06/04/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
30 Mar 2006
Incorporation

KILPATRICK PROPERTY MANAGEMENT LTD Charges

14 December 2007
Standard security
Delivered: 20 December 2007
Status: Satisfied on 21 February 2014
Persons entitled: Bank of Scotland PLC
Description: Ats unut and baa group PLC unit, rutherglen industrial…
25 September 2007
Standard security
Delivered: 4 October 2007
Status: Satisfied on 21 February 2014
Persons entitled: Bank of Scotland PLC
Description: 71 & 73 marischal street & 1,3 & 5 love lane, peterhead.
22 February 2007
Standard security
Delivered: 24 February 2007
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on west side of caxton place, kirkcaldy.
26 October 2006
Standard security
Delivered: 3 November 2006
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor commercial premises forming units 1,2 & 3…
18 September 2006
Standard security
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 167 & 169 high street, elgin MOR5464.
13 September 2006
Floating charge
Delivered: 21 September 2006
Status: Satisfied on 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…