KIRKGATE PROPERTIES (ANGUS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Ronald Adams Shand as a director on 2024-07-02

View Document

06/08/246 August 2024 Termination of appointment of Ronald Adams Shand as a secretary on 2024-07-02

View Document

08/02/248 February 2024 Registered office address changed from Seven Pines Netherton Brechin DD9 6SN Scotland to Seven Pines Netherton Brechin Angus DD9 6SN on 2024-02-08

View Document

02/02/242 February 2024 Registered office address changed from 27 Saint David Street Brechin Angus DD9 6EG to Seven Pines Netherton Brechin DD9 6SN on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/01/2425 January 2024 Change of details for Mr Robert Fraser as a person with significant control on 2024-01-16

View Document

25/01/2425 January 2024 Director's details changed for Mr James Keith Abercromby Bruce on 2024-01-16

View Document

25/01/2425 January 2024 Director's details changed for Mr Robert Fraser on 2024-01-16

View Document

25/01/2425 January 2024 Director's details changed for Mr Robert Fraser on 2024-01-16

View Document

25/01/2425 January 2024 Change of details for Mr James Keith Abercromby Bruce as a person with significant control on 2024-01-16

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Director's details changed for Mr James Keith Abercromby Bruce on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr James Keith Abercromby Bruce on 2023-02-16

View Document

15/02/2315 February 2023 Notification of Robert Fraser as a person with significant control on 2021-12-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Satisfaction of charge SC2425010010 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/01/2218 January 2022 Cessation of Sheila Ann Fraser as a person with significant control on 2021-12-01

View Document

18/01/2218 January 2022 Termination of appointment of Sheila Ann Fraser as a director on 2021-12-01

View Document

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ROBERT FRASER

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/03/1810 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2425010010

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2425010009

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADAMS SHAND / 21/05/2010

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADAMS SHAND / 14/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD ADAMS SHAND / 14/05/2010

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN FRASER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ABERCROMBY BRUCE / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 PARTIC OF MORT/CHARGE *****

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/07/0714 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/05/0723 May 2007 PARTIC OF MORT/CHARGE *****

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/05/0412 May 2004 PARTIC OF MORT/CHARGE *****

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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