KIRKLAND PROPERTIES (ANGUS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

29/05/2529 May 2025 Change of details for Mr John William Souttar as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Change of details for Mr John Francis Souttar as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr John William Souttar on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr John William Souttar on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr John William Souttar as a person with significant control on 2025-05-28

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

16/05/2416 May 2024 Change of details for Mr John William Souttar as a person with significant control on 2024-01-09

View Document

16/05/2416 May 2024 Notification of John Francis Souttar as a person with significant control on 2024-01-09

View Document

16/05/2416 May 2024 Notification of Harry James Souttar as a person with significant control on 2024-01-09

View Document

16/05/2416 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Secretary's details changed for John William Souttar on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Director's details changed for John William Souttar on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for John William Souttar as a person with significant control on 2024-05-15

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-07-31

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-06-01 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Registered office address changed from 15 Academy Street Forfar DD8 2HA to 3a Clerk Street Brechin Angus DD9 6AF on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED JOHN WILLIAM SOUTTAR

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/11/1427 November 2014 ADOPT ARTICLES 07/11/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARRON SOUTTAR

View Document

08/10/148 October 2014 DIRECTOR APPOINTED JOHN FRANCIS SOUTTAR

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED THE GLEBE DEVELOPMENTS (BRECHIN) LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARRON WILLIAM SOUTTAR / 01/06/2010

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARRON SOUTTAR / 19/07/2008

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 S366A DISP HOLDING AGM 20/07/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 S386 DISP APP AUDS 20/07/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 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