KILMARTIN PROPERTY GROUP LIMITED

Company Documents

DateDescription
04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM ERSKINE HOUSE, 2ND FLOOR, 68-73 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NH

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

19/01/1019 January 2010 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDEHALGH

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK HANCOCK

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ADAM KERR

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BRYAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BALL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BOWDER

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARTIN ORR

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 PARTIC OF MORT/CHARGE *****

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

09/05/079 May 2007 DEC MORT/CHARGE *****

View Document

08/05/078 May 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

31/01/0731 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

22/11/0622 November 2006 PARTIC OF MORT/CHARGE *****

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/06/0612 June 2006 PARTIC OF MORT/CHARGE *****

View Document

12/06/0612 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SELL SHARES 27/04/06

View Document

18/05/0618 May 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/02/064 February 2006 PARTIC OF MORT/CHARGE *****

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 PARTIC OF MORT/CHARGE *****

View Document

18/11/0518 November 2005 PARTIC OF MORT/CHARGE *****

View Document

12/11/0512 November 2005 PARTIC OF MORT/CHARGE *****

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DEC MORT/CHARGE *****

View Document

28/06/0528 June 2005 PARTIC OF MORT/CHARGE *****

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

10/06/0510 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 PARTIC OF MORT/CHARGE *****

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 PARTIC OF MORT/CHARGE *****

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTIC OF MORT/CHARGE *****

View Document

01/04/041 April 2004 PARTIC OF MORT/CHARGE *****

View Document

18/02/0418 February 2004 PARTIC OF MORT/CHARGE *****

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DEC MORT/CHARGE *****

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTIC OF MORT/CHARGE *****

View Document

24/03/0324 March 2003 PARTIC OF MORT/CHARGE *****

View Document

10/03/0310 March 2003 PARTIC OF MORT/CHARGE *****

View Document

23/12/0223 December 2002 PARTIC OF MORT/CHARGE *****

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 PARTIC OF MORT/CHARGE *****

View Document

20/09/0220 September 2002 PARTIC OF MORT/CHARGE *****

View Document

13/08/0213 August 2002 DEC MORT/CHARGE *****

View Document

13/08/0213 August 2002 DEC MORT/CHARGE *****

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED KILMARTIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/08/0110 August 2001 PARTIC OF MORT/CHARGE *****

View Document

14/06/0114 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DEC MORT/CHARGE *****

View Document

20/12/0020 December 2000 PARTIC OF MORT/CHARGE *****

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTIC OF MORT/CHARGE *****

View Document

25/05/0025 May 2000 DEC MORT/CHARGE *****

View Document

25/05/0025 May 2000 DEC MORT/CHARGE *****

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

29/03/0029 March 2000 PARTIC OF MORT/CHARGE *****

View Document

21/03/0021 March 2000 PARTIC OF MORT/CHARGE *****

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 PARTIC OF MORT/CHARGE *****

View Document

20/10/9920 October 1999 PARTIC OF MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

23/08/9923 August 1999 DEC MORT/CHARGE *****

View Document

09/06/999 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 PARTIC OF MORT/CHARGE *****

View Document

20/04/9920 April 1999 PARTIC OF MORT/CHARGE *****

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

03/02/993 February 1999 PARTIC OF MORT/CHARGE *****

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 22/10/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 50 MORAY PLACE EDINBURGH EH3 6BQ

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 PARTIC OF MORT/CHARGE *****

View Document

12/08/9612 August 1996 PARTIC OF MORT/CHARGE *****

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 PARTIC OF MORT/CHARGE *****

View Document

31/07/9531 July 1995 PARTIC OF MORT/CHARGE *****

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company