About

Registered Number: SC461478
Date of Incorporation: 14/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ

 

Kilmun Properties Ltd was registered on 14 October 2013 and has its registered office in Glasgow, it has a status of "Active". There is one director listed for this company. We don't know the number of employees at Kilmun Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Jennifer 14 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 October 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 01 February 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 November 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 14 August 2017
PSC04 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 30 October 2014
MR01 - N/A 31 January 2014
MR01 - N/A 06 December 2013
MR01 - N/A 26 November 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 30 October 2013
AP01 - Appointment of director 29 October 2013
SH01 - Return of Allotment of shares 29 October 2013
AP01 - Appointment of director 29 October 2013
NEWINC - New incorporation documents 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AD01 - Change of registered office address 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 28 September 2017 Fully Satisfied

N/A

A registered charge 23 June 2017 Fully Satisfied

N/A

A registered charge 23 June 2017 Fully Satisfied

N/A

A registered charge 23 June 2017 Fully Satisfied

N/A

A registered charge 23 June 2017 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.