UKBizDB.co.uk

T K PROPERTIES (SCOTLAND) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T K Properties (scotland) Ltd.. The company was founded 23 years ago and was given the registration number SC217904. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T K PROPERTIES (SCOTLAND) LTD.
Company Number:SC217904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director07 April 2007Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director07 April 2011Active
8 Glenfarg Crescent, Cowdenbeath, KY4 9SB

Secretary19 April 2005Active
13 Glenfarg Crescent, Cowdenbeath, KY4 9SB

Secretary06 April 2001Active
52a, Bennochy Road, Kirkcaldy, KY2 5RB

Secretary07 April 2007Active
52a, Bennochy Road, Kirkcaldy, KY2 5RB

Secretary07 April 2008Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary06 April 2001Active
8 Glenfarg Crescent, Cowdenbeath, KY4 9SB

Director06 April 2001Active
52a, Bennochy Road, Kirkcaldy, United Kingdom, KY2 5RB

Director07 April 2011Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director06 April 2001Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director06 April 2001Active

People with Significant Control

Mr Alan Goodsir
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Narinder Goodsir
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Document replacement

Second filing of form with form type made up date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.