About

Registered Number: SC234585
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 216 West George Street, Glasgow, G2 2PQ

 

Established in 2002, Kilwinning Property Ltd have registered office in Glasgow, it's status is listed as "Active". The companies director is Smith, Steven Laurence Laidlaw. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Steven Laurence Laidlaw 26 July 2002 09 March 2009 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 26 July 2019
PSC04 - N/A 26 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 July 2015
MR04 - N/A 10 July 2015
MR01 - N/A 04 July 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR01 - N/A 20 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 September 2011
CERTNM - Change of name certificate 08 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 24 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 July 2008
466(Scot) - N/A 03 July 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 24 August 2007
225 - Change of Accounting Reference Date 10 August 2007
466(Scot) - N/A 22 June 2007
410(Scot) - N/A 22 June 2007
AA - Annual Accounts 25 May 2007
410(Scot) - N/A 03 May 2007
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
410(Scot) - N/A 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 18 August 2004
CERTNM - Change of name certificate 06 August 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
225 - Change of Accounting Reference Date 31 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

A registered charge 10 June 2015 Outstanding

N/A

Standard security 20 June 2007 Fully Satisfied

N/A

Floating charge 27 April 2007 Fully Satisfied

N/A

Standard security 02 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.