KYLE ESTATES LTD

Register to unlock more data on OkredoRegister

KYLE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190267

Incorporation date

14/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kirkbride House, Crosshill, Ayrshire KA19 7QECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon30/03/2026
Satisfaction of charge SC1902670037 in full
dot icon28/01/2026
Satisfaction of charge SC1902670023 in full
dot icon28/01/2026
Satisfaction of charge SC1902670030 in full
dot icon28/01/2026
Satisfaction of charge SC1902670029 in full
dot icon28/01/2026
Satisfaction of charge SC1902670026 in full
dot icon28/01/2026
Satisfaction of charge SC1902670024 in full
dot icon28/01/2026
Satisfaction of charge SC1902670025 in full
dot icon28/01/2026
Satisfaction of charge SC1902670033 in full
dot icon28/01/2026
Satisfaction of charge SC1902670032 in full
dot icon28/01/2026
Satisfaction of charge SC1902670021 in full
dot icon28/01/2026
Satisfaction of charge SC1902670045 in full
dot icon28/01/2026
Satisfaction of charge SC1902670044 in full
dot icon28/01/2026
Satisfaction of charge SC1902670027 in full
dot icon28/01/2026
Satisfaction of charge SC1902670022 in full
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon23/09/2025
Registered office address changed from Dalblair House 46 Dalblair Road Ayr KA7 1UQ to Kirkbride House Crosshill Ayrshire KA19 7QE on 2025-09-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon10/03/2023
Satisfaction of charge SC1902670036 in full
dot icon21/02/2023
Satisfaction of charge SC1902670043 in full
dot icon21/02/2023
Satisfaction of charge SC1902670040 in full
dot icon21/02/2023
Satisfaction of charge SC1902670042 in full
dot icon21/02/2023
Satisfaction of charge SC1902670041 in full
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon20/05/2022
Satisfaction of charge SC1902670039 in full
dot icon20/05/2022
Satisfaction of charge SC1902670034 in full
dot icon20/05/2022
Satisfaction of charge SC1902670035 in full
dot icon02/03/2022
Satisfaction of charge SC1902670031 in full
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Satisfaction of charge SC1902670038 in full
dot icon22/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon28/09/2017
Registration of charge SC1902670045, created on 2017-09-22
dot icon13/09/2017
Registration of charge SC1902670044, created on 2017-08-29
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Satisfaction of charge 19 in full
dot icon01/06/2017
Satisfaction of charge 20 in full
dot icon01/06/2017
Satisfaction of charge 18 in full
dot icon01/06/2017
Satisfaction of charge 17 in full
dot icon01/06/2017
Satisfaction of charge 16 in full
dot icon01/06/2017
Satisfaction of charge 15 in full
dot icon01/06/2017
Satisfaction of charge 11 in full
dot icon01/06/2017
Satisfaction of charge 14 in full
dot icon01/06/2017
Satisfaction of charge 13 in full
dot icon01/06/2017
Satisfaction of charge 12 in full
dot icon01/06/2017
Satisfaction of charge 10 in full
dot icon01/06/2017
Satisfaction of charge 9 in full
dot icon25/04/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon04/02/2017
Satisfaction of charge SC1902670028 in full
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/09/2013
Registration of charge 1902670025
dot icon14/09/2013
Registration of charge 1902670024
dot icon14/09/2013
Registration of charge 1902670026
dot icon14/09/2013
Registration of charge 1902670023
dot icon14/09/2013
Registration of charge 1902670029
dot icon14/09/2013
Registration of charge 1902670031
dot icon14/09/2013
Registration of charge 1902670027
dot icon14/09/2013
Registration of charge 1902670028
dot icon14/09/2013
Registration of charge 1902670030
dot icon14/09/2013
Registration of charge 1902670032
dot icon14/09/2013
Registration of charge 1902670033
dot icon14/09/2013
Registration of charge 1902670034
dot icon14/09/2013
Registration of charge 1902670035
dot icon14/09/2013
Registration of charge 1902670036
dot icon14/09/2013
Registration of charge 1902670037
dot icon14/09/2013
Registration of charge 1902670039
dot icon14/09/2013
Registration of charge 1902670040
dot icon14/09/2013
Registration of charge 1902670041
dot icon14/09/2013
Registration of charge 1902670043
dot icon14/09/2013
Registration of charge 1902670038
dot icon14/09/2013
Registration of charge 1902670042
dot icon11/09/2013
Satisfaction of charge 1 in full
dot icon09/09/2013
Registration of charge 1902670022
dot icon02/09/2013
Registration of charge 1902670021
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Resolutions
dot icon24/10/2012
Accounts for a small company made up to 2012-01-31
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2010-10-14
dot icon13/08/2010
Accounts for a small company made up to 2010-01-31
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 20
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon21/11/2008
Return made up to 14/10/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 19
dot icon13/02/2008
Statement of affairs
dot icon13/02/2008
Ad 01/02/08--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/2008
Partic of mort/charge *
dot icon05/12/2007
Return made up to 14/10/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/12/2006
Partic of mort/charge *
dot icon23/12/2006
Partic of mort/charge *
dot icon23/12/2006
Partic of mort/charge *
dot icon23/12/2006
Partic of mort/charge *
dot icon20/11/2006
Return made up to 14/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/10/2006
Partic of mort/charge *
dot icon08/03/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon02/11/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: 2 miller road ayr ayrshire KA7 2AY
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 14/10/03; full list of members
dot icon09/12/2003
Partic of mort/charge *
dot icon04/11/2003
Partic of mort/charge *
dot icon01/04/2003
Return made up to 14/10/02; full list of members
dot icon19/02/2003
Partic of mort/charge *
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Dec mort/charge *
dot icon11/11/2002
Dec mort/charge *
dot icon11/11/2002
Dec mort/charge *
dot icon11/11/2002
Dec mort/charge *
dot icon11/03/2002
Return made up to 14/10/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/11/2000
Return made up to 14/10/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Partic of mort/charge *
dot icon10/03/2000
Registered office changed on 10/03/00 from: 10 parkhouse street ayr ayrshire KA7 2HH
dot icon06/03/2000
Partic of mort/charge *
dot icon18/01/2000
Partic of mort/charge *
dot icon14/01/2000
Partic of mort/charge *
dot icon12/01/2000
Partic of mort/charge *
dot icon25/11/1999
Memorandum and Articles of Association
dot icon25/11/1999
Resolutions
dot icon19/11/1999
Return made up to 14/10/99; full list of members
dot icon09/11/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon23/06/1999
Registered office changed on 23/06/99 from: 10 parkhouse street ayr KA7 2HH
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New secretary appointed
dot icon18/03/1999
Partic of mort/charge *
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon14/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
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
1
1.99M
-
0.00
282.99K
-
2022
1
2.10M
-
0.00
239.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Katrina R
Director
14/10/1998 - Present
3

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 KYLE ESTATES LTD

KYLE ESTATES LTD is an(a) Active company incorporated on 14/10/1998 with the registered office located at Kirkbride House, Crosshill, Ayrshire KA19 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KYLE ESTATES LTD?

toggle

KYLE ESTATES LTD is currently Active. It was registered on 14/10/1998 .

Where is KYLE ESTATES LTD located?

toggle

KYLE ESTATES LTD is registered at Kirkbride House, Crosshill, Ayrshire KA19 7QE.

What does KYLE ESTATES LTD do?

toggle

KYLE ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KYLE ESTATES LTD?

toggle

The latest filing was on 30/03/2026: Satisfaction of charge SC1902670037 in full.