About

Registered Number: SC402158
Date of Incorporation: 22/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 74 / Huntly House Huntly Street, Aberdeen, AB10 1TD

 

Established in 2011, Kirkgate Developments Ltd have registered office in Aberdeen. The current directors of the business are listed as Mcneil, Malcolm, Davidson, James Stewart Cardno, Edwards, Gordon Normandale, Morrison, Graham Wilson, Agarwal, Abhishek, Dr, Atkinson, Rhona Joan Gillanders, Dodunski, Richard Joseph, Edghill, Stacy, Ford, Martin, Herd, Christopher, Mckimmie, William Alexander, Murdoch, Robert Ian Donald, Reynolds, Glen, Ross, George, Sommerville, Fiona, Stephen, Peter James, Taylor, Robert, Wynne, Mark Robbie, Young, David Anthony at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, James Stewart Cardno 13 March 2018 - 1
EDWARDS, Gordon Normandale 22 June 2011 - 1
MORRISON, Graham Wilson 26 April 2016 - 1
AGARWAL, Abhishek, Dr 26 April 2016 14 February 2017 1
ATKINSON, Rhona Joan Gillanders 25 October 2011 12 April 2013 1
DODUNSKI, Richard Joseph 25 October 2011 13 March 2018 1
EDGHILL, Stacy 13 March 2018 08 December 2019 1
FORD, Martin 11 December 2012 17 November 2016 1
HERD, Christopher 26 April 2016 05 March 2018 1
MCKIMMIE, William Alexander 22 June 2011 10 December 2013 1
MURDOCH, Robert Ian Donald 22 June 2011 10 December 2013 1
REYNOLDS, Glen 11 December 2012 26 April 2016 1
ROSS, George 22 June 2011 26 September 2013 1
SOMMERVILLE, Fiona 11 December 2012 16 January 2014 1
STEPHEN, Peter James 25 October 2011 01 August 2013 1
TAYLOR, Robert 26 April 2016 18 October 2016 1
WYNNE, Mark Robbie 11 December 2012 04 April 2015 1
YOUNG, David Anthony 22 June 2011 12 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Malcolm 22 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 11 December 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 18 March 2018
TM01 - Termination of appointment of director 18 March 2018
AP01 - Appointment of director 18 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 06 June 2017
CH01 - Change of particulars for director 25 January 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 18 September 2014
MR01 - N/A 25 July 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.