KUC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KUC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC044073

Incorporation date

28/11/1966

Size

Full

Contacts

Registered address

Registered address

Rbs Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1966)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Fiona Katherine Cummins as a director on 2025-05-19
dot icon22/05/2025
Termination of appointment of James Mccubbin Rowney as a director on 2025-05-19
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon06/12/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Howard Nicholas Ferguson Martin as a director on 2022-07-19
dot icon22/06/2022
Termination of appointment of Mark Brandwood as a director on 2022-06-14
dot icon02/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Statement of company's objects
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Director's details changed for Mark Brandwood on 2021-09-07
dot icon10/09/2021
Secretary's details changed for Natwest Group Secretarial Services Limited on 2020-08-03
dot icon27/08/2021
Director's details changed for Mr James Mccubbin Rowney on 2021-08-27
dot icon21/07/2021
Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon15/10/2020
Secretary's details changed for Rbs Secretarial Services Limited on 2020-09-16
dot icon03/08/2020
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 2020-08-03
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Notification of National Westminster Bank Plc as a person with significant control on 2017-01-01
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon04/01/2019
Satisfaction of charge 1 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Notification of National Westminster Bank Plc as a person with significant control on 2017-01-01
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon30/11/2017
Appointment of Mark Brandwood as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Howard David Lincoln as a director on 2017-11-30
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/09/2016
Auditor's resignation
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2014-12-31
dot icon16/11/2015
Termination of appointment of Barbara Ida Mary Turnbull as a director on 2015-10-23
dot icon16/11/2015
Appointment of Howard David Lincoln as a director on 2015-10-23
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Ian Fraser Nicol as a director on 2014-10-10
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Director's details changed for Ian Fraser Nicol on 2013-03-08
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon11/05/2012
Termination of appointment of Rachel Fletcher as a secretary
dot icon02/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon11/04/2011
Appointment of Ian Fraser Nicol as a director
dot icon30/03/2011
Termination of appointment of Stuart Sanders as a director
dot icon30/03/2011
Termination of appointment of Alison Buchan as a director
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon22/10/2010
Director's details changed for James Mccubbin Rowney on 2010-10-21
dot icon17/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 22/02/09; full list of members
dot icon26/02/2009
Secretary's change of particulars / rachel fletcher / 16/02/2009
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Secretary appointed rachel elizabeth fletcher
dot icon15/08/2008
Appointment terminated secretary mark craig
dot icon25/07/2008
Appointment terminated director james stevens
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon06/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon07/12/2005
Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE
dot icon24/11/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Dec mort/charge *
dot icon24/03/2005
Return made up to 22/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Director resigned
dot icon15/03/2004
Director's particulars changed
dot icon27/02/2004
Return made up to 22/02/04; full list of members
dot icon25/10/2003
Secretary's particulars changed
dot icon03/09/2003
Amended full accounts made up to 2002-12-31
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Partic of mort/charge *
dot icon13/05/2003
Partic of mort/charge *
dot icon26/03/2003
Auditor's resignation
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon28/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 22/02/02; full list of members
dot icon25/02/2002
Partic of mort/charge *
dot icon15/02/2002
Partic of mort/charge *
dot icon13/02/2002
Partic of mort/charge *
dot icon19/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon21/11/2001
Director's particulars changed
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Dec mort/charge *
dot icon31/05/2001
Dec mort/charge *
dot icon01/05/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon29/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon13/03/2001
Return made up to 22/02/01; full list of members
dot icon28/12/2000
New secretary appointed
dot icon26/07/2000
Secretary's particulars changed
dot icon09/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/04/2000
Auditor's resignation
dot icon16/03/2000
Return made up to 22/02/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-09-30
dot icon01/10/1999
Director's particulars changed
dot icon01/10/1999
Director resigned
dot icon27/09/1999
Director's particulars changed
dot icon21/06/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon04/03/1999
Return made up to 22/02/99; no change of members
dot icon03/02/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon12/08/1998
Auditor's resignation
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon12/03/1998
Return made up to 22/02/98; no change of members
dot icon26/02/1998
Full accounts made up to 1997-09-30
dot icon09/06/1997
Director's particulars changed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon28/02/1997
Return made up to 22/02/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-09-30
dot icon30/09/1996
Auditor's resignation
dot icon24/09/1996
Director's particulars changed
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon26/02/1996
Return made up to 22/02/96; no change of members
dot icon26/02/1996
Location of register of members address changed
dot icon05/02/1996
New director appointed
dot icon05/02/1996
Director resigned
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon08/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon23/02/1995
Return made up to 21/02/95; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon13/06/1994
New director appointed
dot icon08/03/1994
Return made up to 21/02/94; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon23/06/1993
Memorandum and Articles of Association
dot icon23/06/1993
Resolutions
dot icon26/02/1993
Return made up to 21/02/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
Certificate of change of name
dot icon06/04/1992
Secretary resigned;director resigned
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New secretary appointed
dot icon06/04/1992
Registered office changed on 06/04/92 from: james sellars house 144 west george street glasgow G2 2HG
dot icon06/04/1992
Auditor's resignation
dot icon04/03/1992
Return made up to 21/02/92; change of members
dot icon19/12/1991
Director resigned
dot icon15/10/1991
Alterations to a floating charge
dot icon26/08/1991
Partic of mort/charge 9534
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon05/07/1991
Partic of mort/charge 7493
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Return made up to 21/02/91; full list of members
dot icon16/04/1991
Partic of mort/charge 4340
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 20/09/90; full list of members
dot icon06/11/1990
Director resigned
dot icon06/11/1990
Director resigned
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon19/06/1989
Partic of mort/charge 7025
dot icon27/04/1989
Dec mort/charge 4745
dot icon09/03/1989
Return made up to 21/02/89; full list of members
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Full accounts made up to 1988-03-31
dot icon06/04/1988
Accounting reference date shortened from 05/04 to 31/03
dot icon02/11/1987
Dec mort/charge 10054
dot icon14/10/1987
Return made up to 06/10/87; full list of members
dot icon08/10/1987
Full accounts made up to 1987-04-05
dot icon26/01/1987
Registered office changed on 26/01/87 from: 95 west regent street glasgow
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1986-04-05
dot icon14/10/1986
Return made up to 18/07/86; full list of members
dot icon08/10/1986
New director appointed
dot icon01/07/1986
New director appointed
dot icon28/11/1966
Miscellaneous
dot icon22/11/1966
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RBS SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/04/2012 - Present
461
Connell, Alan
Director
01/04/1991 - 31/10/1991
3
Alison Buchan
Director
16/01/2006 - 23/03/2011
12
Woodhead, Neil John
Director
01/04/1991 - 01/04/1992
3
Kearney, Douglas Richard
Director
01/04/1992 - 07/06/1994
33

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KUC PROPERTIES LIMITED

KUC PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/1966 with the registered office located at Rbs Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQ. There are currently 3 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 KUC PROPERTIES LIMITED?

toggle

KUC PROPERTIES LIMITED is currently Active. It was registered on 28/11/1966 .

Where is KUC PROPERTIES LIMITED located?

toggle

KUC PROPERTIES LIMITED is registered at Rbs Gogarburn, 175 Glasgow Road, Edinburgh EH12 1HQ.

What does KUC PROPERTIES LIMITED do?

toggle

KUC PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KUC PROPERTIES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with updates.