KILMAC PROPERTIES LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1QE

Company number SC472402
Status Active
Incorporation Date 13 March 2014
Company Type Private Limited Company
Address GLENDEVON HOUSE OLD GALLOWS ROAD, WESTERN EDGE, PERTH, PH1 1QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge SC4724020012 in full. The most likely internet sites of KILMAC PROPERTIES LIMITED are www.kilmacproperties.co.uk, and www.kilmac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Kilmac Properties Limited is a Private Limited Company. The company registration number is SC472402. Kilmac Properties Limited has been working since 13 March 2014. The present status of the company is Active. The registered address of Kilmac Properties Limited is Glendevon House Old Gallows Road Western Edge Perth Ph1 1qe. . KILCULLEN, Gayle Lesley is a Director of the company. KILCULLEN, Richard George is a Director of the company. MCDONALD, Athole is a Director of the company. MCDONALD, Kimberly is a Director of the company. MORRISON, Blair is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KILCULLEN, Gayle Lesley
Appointed Date: 22 May 2014
55 years old

Director
KILCULLEN, Richard George
Appointed Date: 13 March 2014
57 years old

Director
MCDONALD, Athole
Appointed Date: 13 March 2014
56 years old

Director
MCDONALD, Kimberly
Appointed Date: 22 May 2014
55 years old

Director
MORRISON, Blair
Appointed Date: 22 May 2014
47 years old

Persons With Significant Control

Mr Richard George Kilcullen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Athole Mcdonald
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KILMAC PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Satisfaction of charge SC4724020012 in full
02 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1

12 Mar 2016
Registration of charge SC4724020027, created on 9 March 2016
...
... and 32 more events
09 Jul 2014
Registration of charge 4724020001
08 Jul 2014
Appointment of Mrs Kimberly Mcdonald as a director
08 Jul 2014
Appointment of Mrs Gayle Lesley Kilcullen as a director
08 Jul 2014
Appointment of Mr Blair Morrison as a director
13 Mar 2014
Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

KILMAC PROPERTIES LIMITED Charges

9 March 2016
Charge code SC47 2402 0027
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as units 5, 6 and 8 monifieth shopping…
20 May 2015
Charge code SC47 2402 0026
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 dunnikier road, kirkcaldy. FFE37631…
20 May 2015
Charge code SC47 2402 0025
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 viceroy street, kirkcaldy, being the upper floor house…
20 May 2015
Charge code SC47 2402 0024
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 balfour street, kirkcaldy being the southmost upperhouse…
20 May 2015
Charge code SC47 2402 0023
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 salisbury street, kirkcaldy. Being the ground floor flat…
20 May 2015
Charge code SC47 2402 0022
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 patterson street, kirkcaldy. FFE37113…
20 May 2015
Charge code SC47 2402 0021
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 199 colliston avenue, glenrothes. FFE5443…
20 May 2015
Charge code SC47 2402 0020
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 69B viceroy street, kirkcaldy being the…
20 May 2015
Charge code SC47 2402 0019
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 fyvie gardens, glenrothes. Title number FFE38650…
20 May 2015
Charge code SC47 2402 0018
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 and 85 high street, kinghorn, burntisland. Title number…
20 May 2015
Charge code SC47 2402 0017
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 regent place, kirkcaldy, fife being two dwelling houses…
20 May 2015
Charge code SC47 2402 0016
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 lt sales avenue, dalgety bay, dunfermline. FFE44919…
20 May 2015
Charge code SC47 2402 0015
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 drum close, glenrothes. Title number FFE2503…
15 August 2014
Charge code SC47 2402 0014
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming two units at (also known…
15 August 2014
Charge code SC47 2402 0013
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 5 and 9 morris road, newtongrange…
15 August 2014
Charge code SC47 2402 0012
Delivered: 29 August 2014
Status: Satisfied on 29 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the first floor ofiice premises at 57…
15 August 2014
Charge code SC47 2402 0011
Delivered: 29 August 2014
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 195 balgreen road, edinburgh (title…
15 August 2014
Charge code SC47 2402 0010
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 102 manor street, falkirk (being the…
15 August 2014
Charge code SC47 2402 0009
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as land to the rear of 128 high street…
15 August 2014
Charge code SC47 2402 0008
Delivered: 29 August 2014
Status: Satisfied on 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 clerk street, loanhead (title number MID108728).
15 August 2014
Charge code SC47 2402 0007
Delivered: 29 August 2014
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known workshop and store with ground…
15 August 2014
Charge code SC47 2402 0006
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as units 1, 2, 2A and 3 (also known as…
15 August 2014
Charge code SC47 2402 0005
Delivered: 29 August 2014
Status: Satisfied on 26 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects 120 to 122 gorgie road, edinburgh (title…
15 August 2014
Charge code SC47 2402 0004
Delivered: 29 August 2014
Status: Satisfied on 26 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as the shop at 140 gorgie road…
15 August 2014
Charge code SC47 2402 0003
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as logievale inn, main street…
15 August 2014
Charge code SC47 2402 0002
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as unit 1 (also known as unit 3), eldin…
4 July 2014
Charge code SC47 2402 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…