Kenman Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £83 | 0% |
Employees | £0 | 0% |
Total assets | £1,210,825 | -3.40% |
MERCHANT EXECUTIVE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC169855 |
Record last updated | Wednesday, December 8, 2021 2:08:54 PM UTC |
Official Address | C/o Kennedy 20 Dirleton Gate Bearsden South |
Locality | Bearsden South |
Region | East Dunbartonshire, Scotland |
Postal Code | G611NP |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 30, 2021 | Resignation of one Director (a man) |  |
Registry | Mar 31, 2017 | Appointment of a man as Director and Solicitor |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Jul 8, 2014 | Appointment of a person as Secretary |  |
Registry | Nov 26, 2013 | Annual return |  |
Financials | Sep 17, 2013 | Annual accounts |  |
Registry | Nov 15, 2012 | Annual return |  |
Registry | Nov 15, 2012 | Change of particulars for director |  |
Financials | Nov 9, 2012 | Annual accounts |  |
Financials | Dec 14, 2011 | Annual accounts 14169... |  |
Registry | Nov 25, 2011 | Annual return |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Nov 29, 2010 | Annual return |  |
Financials | Jan 27, 2010 | Annual accounts |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Registry | Dec 23, 2009 | Change of particulars for director 14169... |  |
Registry | Feb 19, 2009 | Particulars of mortgage/charge |  |
Registry | Jan 22, 2009 | Annual return |  |
Financials | Nov 10, 2008 | Annual accounts |  |
Registry | Jun 13, 2008 | Company name change |  |
Registry | Jun 13, 2008 | Change in situation or address of registered office |  |
Registry | Jun 10, 2008 | Change of name certificate |  |
Registry | May 15, 2008 | Change in situation or address of registered office |  |
Registry | Dec 6, 2007 | Annual return |  |
Financials | Nov 13, 2007 | Annual accounts |  |
Registry | Jul 7, 2007 | Particulars of mortgage/charge |  |
Registry | Jul 7, 2007 | Particulars of mortgage/charge 14169... |  |
Registry | May 4, 2007 | Particulars of mortgage/charge |  |
Registry | Apr 17, 2007 | Particulars of mortgage/charge 14169... |  |
Financials | Dec 8, 2006 | Annual accounts |  |
Registry | Nov 28, 2006 | Annual return |  |
Registry | Nov 30, 2005 | Annual return 14169... |  |
Registry | Nov 30, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Oct 14, 2005 | Annual accounts |  |
Registry | Nov 16, 2004 | Annual return |  |
Financials | Oct 22, 2004 | Annual accounts |  |
Registry | Mar 4, 2004 | Particulars of mortgage/charge |  |
Registry | Feb 10, 2004 | Particulars of mortgage/charge 14169... |  |
Registry | Nov 19, 2003 | Annual return |  |
Financials | Oct 1, 2003 | Annual accounts |  |
Registry | Sep 16, 2003 | Particulars of mortgage/charge |  |
Registry | Sep 13, 2003 | Particulars of mortgage/charge 14169... |  |
Registry | Sep 10, 2003 | Change in situation or address of registered office |  |
Financials | Jan 16, 2003 | Annual accounts |  |
Registry | Dec 6, 2002 | Annual return |  |
Registry | Nov 15, 2002 | Change in situation or address of registered office |  |
Financials | Jan 17, 2002 | Annual accounts |  |
Registry | Jan 2, 2002 | Annual return |  |
Registry | Oct 1, 2001 | Particulars of mortgage/charge |  |
Registry | Sep 19, 2001 | Particulars of mortgage/charge 14169... |  |
Registry | Sep 3, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Mar 22, 2001 | Annual accounts |  |
Registry | Feb 6, 2001 | Particulars of mortgage/charge |  |
Registry | Dec 14, 2000 | Annual return |  |
Registry | Oct 3, 2000 | Particulars of mortgage/charge |  |
Registry | Oct 3, 2000 | Particulars of mortgage/charge 14169... |  |
Financials | Mar 30, 2000 | Annual accounts |  |
Registry | Mar 22, 2000 | Particulars of mortgage/charge |  |
Registry | Jan 7, 2000 | Annual return |  |
Financials | Mar 29, 1999 | Annual accounts |  |
Registry | Dec 23, 1998 | Annual return |  |
Registry | Apr 9, 1998 | Particulars of mortgage/charge |  |
Financials | Mar 4, 1998 | Annual accounts |  |
Registry | Jan 25, 1998 | Annual return |  |
Registry | Sep 12, 1997 | Change of accounting reference date |  |
Registry | Dec 2, 1996 | Appointment of a director |  |
Registry | Dec 2, 1996 | Change in situation or address of registered office |  |
Registry | Dec 2, 1996 | Appointment of a director |  |
Registry | Nov 18, 1996 | Resignation of a director |  |
Registry | Nov 18, 1996 | Resignation of a secretary |  |
Registry | Nov 14, 1996 | Four appointments: a woman and 3 men,: a woman and 3 men |  |