KILGOUR PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/05/2428 May 2024 Secretary's details changed for Mr Keith Wood on 2024-05-06

View Document

27/05/2427 May 2024 Director's details changed for Mr Mark John Macleod on 2024-05-06

View Document

27/05/2427 May 2024 Change of details for Mr Stuart William Kilgour Turner as a person with significant control on 2024-05-06

View Document

27/05/2427 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/05/2427 May 2024 Director's details changed for Mr Keith Wood on 2024-05-06

View Document

27/05/2427 May 2024 Director's details changed for Mr Stuart William Kilgour Turner on 2024-05-06

View Document

03/10/233 October 2023 Registered office address changed from Suite 4 First Floor Stuart House, Eskmills Business Park Musselburgh East Lothian EH21 7PB to 95 Clerk Street Loanhead Midlothian EH20 9RE on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Particulars of variation of rights attached to shares

View Document

19/01/2219 January 2022 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH PHILP

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR KEITH WOOD

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MARK JOHN MACLEOD

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WOOD

View Document

09/10/179 October 2017 CESSATION OF SARAH PHILP AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PHILP

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR KEITH WOOD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM KILGOUR TURNER / 28/05/2014

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM SUITE 8 STUART HOUSE ESKMILLS BUSINESS PARK MUSSELBURGH EAST LOTHIAN EH21 7PB UNITED KINGDOM

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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