About

Registered Number: SC197934
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 6 Macdougall St, Greenock, Inverclyde, PA15 2TG

 

Based in Inverclyde, Kilmacolm Property Services Ltd was setup in 1999, it's status is listed as "Active". We don't currently know the number of employees at the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 21 April 2017
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
MR01 - N/A 27 October 2016
MR01 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR01 - N/A 27 October 2016
MR04 - N/A 26 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR04 - N/A 15 October 2016
MR01 - N/A 13 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 January 2014
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 08 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 March 2007
410(Scot) - N/A 04 October 2006
410(Scot) - N/A 30 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
410(Scot) - N/A 19 July 2006
410(Scot) - N/A 14 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 July 2003
410(Scot) - N/A 30 May 2003
410(Scot) - N/A 30 May 2003
410(Scot) - N/A 30 May 2003
AA - Annual Accounts 01 May 2003
410(Scot) - N/A 24 February 2003
287 - Change in situation or address of Registered Office 09 September 2002
410(Scot) - N/A 03 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 28 February 2001
410(Scot) - N/A 24 January 2001
363s - Annual Return 08 August 2000
410(Scot) - N/A 13 March 2000
410(Scot) - N/A 16 September 1999
410(Scot) - N/A 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 27 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
RESOLUTIONS - N/A 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 09 September 2016 Outstanding

N/A

Standard security 04 February 2010 Fully Satisfied

N/A

Standard security 22 September 2006 Fully Satisfied

N/A

Standard security 17 August 2006 Fully Satisfied

N/A

Standard security 30 June 2006 Fully Satisfied

N/A

Standard security 30 June 2006 Fully Satisfied

N/A

Standard security 16 May 2003 Fully Satisfied

N/A

Standard security 16 May 2003 Fully Satisfied

N/A

Standard security 16 May 2003 Fully Satisfied

N/A

Standard security 13 February 2003 Fully Satisfied

N/A

Standard security 25 June 2002 Fully Satisfied

N/A

Standard security 15 January 2001 Fully Satisfied

N/A

Standard security 29 February 2000 Fully Satisfied

N/A

Standard security 02 September 1999 Fully Satisfied

N/A

Bond & floating charge 26 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.