CARMUNNOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARMUNNOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273848

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow G75 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/03/2021
Satisfaction of charge 1 in full
dot icon24/03/2021
Satisfaction of charge 2 in full
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon18/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/06/2017
Sub-division of shares on 2015-09-25
dot icon26/06/2017
Resolutions
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Donald Hume Munro as a director on 2013-11-28
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon16/05/2012
Appointment of Mr Stuart John Overend as a director
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon03/10/2011
Director's details changed for Kirsten Alexandra Munro on 2011-09-01
dot icon03/10/2011
Director's details changed for Gail Mhari Hume Munro on 2011-09-01
dot icon03/10/2011
Director's details changed for Mr Donald Hume Munro on 2011-09-01
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon21/10/2009
Registered office address changed from 10 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 2009-10-21
dot icon17/08/2009
Appointment terminated secretary anthony baxter
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/10/2008
Return made up to 24/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / kirsten munro / 01/09/2008
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Director's change of particulars / gail munro / 01/09/2008
dot icon14/10/2008
Registered office changed on 14/10/2008 from munro healthcare, 10 stroud road kelvin industrial estate east kilbride G75 0YA
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Secretary's change of particulars / anthony baxter / 01/09/2008
dot icon06/12/2007
Return made up to 24/09/07; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2007-03-31
dot icon15/08/2007
Registered office changed on 15/08/07 from: oakfield house 378 brandon street motherwell ML1 1XA
dot icon26/03/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon09/10/2006
Return made up to 24/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon24/07/2006
Accounts for a small company made up to 2005-09-30
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New secretary appointed
dot icon02/12/2005
Director resigned
dot icon13/10/2005
Return made up to 24/09/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon10/11/2004
Partic of mort/charge *
dot icon29/10/2004
Statement of affairs
dot icon29/10/2004
Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010
dot icon08/10/2004
Partic of mort/charge *
dot icon24/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.54M
-
0.00
1.35M
-
2022
3
7.96M
-
0.00
230.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Graeme Davie
Director
24/09/2004 - 30/11/2005
18
Overend, Stuart John
Director
01/05/2012 - 16/11/2020
59
Munro, Donald Hume
Director
24/09/2004 - 28/11/2013
13
Baxter, Anthony
Secretary
01/02/2006 - 31/07/2009
13
Lints, Simon Philip
Secretary
24/09/2004 - 31/01/2006
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARMUNNOCK PROPERTIES LIMITED

CARMUNNOCK PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow G75 0TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMUNNOCK PROPERTIES LIMITED?

toggle

CARMUNNOCK PROPERTIES LIMITED is currently Active. It was registered on 24/09/2004 .

Where is CARMUNNOCK PROPERTIES LIMITED located?

toggle

CARMUNNOCK PROPERTIES LIMITED is registered at 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow G75 0TD.

What does CARMUNNOCK PROPERTIES LIMITED do?

toggle

CARMUNNOCK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARMUNNOCK PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.