KIPPEN PROPERTIES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC343029
Status Active
Incorporation Date 16 May 2008
Company Type Private Limited Company
Address MACGREGOR THOMSON LIMITED, FORSYTH HOUSE LOMOND COURT, THE CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge SC3430290005, created on 16 September 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of KIPPEN PROPERTIES LIMITED are www.kippenproperties.co.uk, and www.kippen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Kippen Properties Limited is a Private Limited Company. The company registration number is SC343029. Kippen Properties Limited has been working since 16 May 2008. The present status of the company is Active. The registered address of Kippen Properties Limited is Macgregor Thomson Limited Forsyth House Lomond Court The Castle Business Park Stirling Fk9 4tu. . THOMSON, Andrew Michael Macgregor is a Secretary of the company. DOYLE, Lee Grant Marshall is a Director of the company. HENDERSON, Ross is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Secretary KERR STIRLING LLP has been resigned. Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
THOMSON, Andrew Michael Macgregor
Appointed Date: 01 December 2009

Director
DOYLE, Lee Grant Marshall
Appointed Date: 17 May 2008
57 years old

Director
HENDERSON, Ross
Appointed Date: 17 May 2008
68 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 16 May 2008
Appointed Date: 16 May 2008

Secretary
KERR STIRLING LLP
Resigned: 01 December 2009
Appointed Date: 17 May 2008

Director
CODIR LIMITED
Resigned: 16 May 2008
Appointed Date: 16 May 2008

Nominee Director
COSEC LIMITED
Resigned: 16 May 2008
Appointed Date: 16 May 2008

KIPPEN PROPERTIES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Sep 2016
Registration of charge SC3430290005, created on 16 September 2016
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

31 Mar 2016
Registration of charge SC3430290004, created on 24 March 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 27 more events
19 May 2008
Appointment terminated secretary cosec LIMITED
19 May 2008
Appointment terminated director cosec LIMITED
19 May 2008
Registered office changed on 19/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
19 May 2008
Appointment terminated director codir LIMITED
16 May 2008
Incorporation

KIPPEN PROPERTIES LIMITED Charges

16 September 2016
Charge code SC34 3029 0005
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: The Bank of Scotland PLC
Description: Contains floating charge…
24 March 2016
Charge code SC34 3029 0004
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The inn, fore road, kippen…
27 February 2014
Charge code SC34 3029 0003
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: The inn fore road kippen STG24059…
19 June 2008
Standard security
Delivered: 8 July 2008
Status: Satisfied on 11 April 2014
Persons entitled: Clydesdale Bank PLC
Description: The inn at kippen, fore road, kippen.
5 June 2008
Floating charge
Delivered: 10 June 2008
Status: Satisfied on 4 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…