Founded in 2003, Kilpatrick Property Group Ltd has its registered office in Glasgow, it's status is listed as "Active". Glen, Suzanne Joy, Hutton, Peter James are listed as directors of this business. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEN, Suzanne Joy | 28 July 2017 | - | 1 |
HUTTON, Peter James | 28 June 2013 | 28 July 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 June 2020 | |
AD01 - Change of registered office address | 01 June 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 25 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
AA - Annual Accounts | 12 December 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 11 December 2017 | |
CH03 - Change of particulars for secretary | 11 December 2017 | |
AP01 - Appointment of director | 30 July 2017 | |
AP03 - Appointment of secretary | 30 July 2017 | |
TM02 - Termination of appointment of secretary | 30 July 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 04 December 2015 | |
CH01 - Change of particulars for director | 04 December 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
CH01 - Change of particulars for director | 05 December 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 19 December 2013 | |
AP03 - Appointment of secretary | 28 June 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 18 December 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 16 December 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
363a - Annual Return | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
363s - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
123 - Notice of increase in nominal capital | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 30 December 2004 | |
225 - Change of Accounting Reference Date | 02 November 2004 | |
CERTNM - Change of name certificate | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
NEWINC - New incorporation documents | 02 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 February 2010 | Outstanding |
N/A |