Background WavePink WaveYellow Wave

KILCONQUHAR CASTLE ESTATE LIMITED (SC054046)

KILCONQUHAR CASTLE ESTATE LIMITED (SC054046) is an active UK company. incorporated on 20 September 1973. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KILCONQUHAR CASTLE ESTATE LIMITED has been registered for 52 years.

Company Number
SC054046
Status
active
Type
ltd
Incorporated
20 September 1973
Age
52 years
Address
Castlecroft Business Centre Tom Johnston Road, Dundee, DD4 8XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCONQUHAR CASTLE ESTATE LIMITED

KILCONQUHAR CASTLE ESTATE LIMITED is an active company incorporated on 20 September 1973 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KILCONQUHAR CASTLE ESTATE LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

SC054046

LTD Company

Age

52 Years

Incorporated 20 September 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee, DD4 8XD,

Previous Addresses

Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland
From: 7 March 2011To: 15 June 2012
Baberton House Juniper Green Edinburgh Lothian EH14 3HN
From: 20 September 1973To: 7 March 2011
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Dec 11
Loan Cleared
Dec 15
Loan Secured
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 December 2022
MR05Certification of Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 October 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
31 December 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 December 2015
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
5 December 2012
MG01sMG01s
Legacy
30 November 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Mortgage Alter Floating Charge With Number
2 March 2011
466(Scot)466(Scot)
Legacy
24 February 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
24 February 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Auditors Resignation Company
29 November 2004
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
14 November 2003
288cChange of Particulars
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
12 December 2002
410(Scot)410(Scot)
Legacy
7 December 2002
155(6)a155(6)a
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
419a(Scot)419a(Scot)
Legacy
6 December 2002
419a(Scot)419a(Scot)
Legacy
6 December 2002
419a(Scot)419a(Scot)
Legacy
6 December 2002
419a(Scot)419a(Scot)
Legacy
3 December 2002
410(Scot)410(Scot)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
16 January 2001
410(Scot)410(Scot)
Legacy
4 January 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 January 2001
466(Scot)466(Scot)
Legacy
29 December 2000
155(6)a155(6)a
Resolution
29 December 2000
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
28 December 2000
466(Scot)466(Scot)
Legacy
28 December 2000
410(Scot)410(Scot)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2000
MEM/ARTSMEM/ARTS
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
419a(Scot)419a(Scot)
Legacy
10 September 1997
410(Scot)410(Scot)
Legacy
7 August 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Legacy
5 April 1995
225(1)225(1)
Legacy
5 April 1995
325325
Legacy
5 April 1995
353353
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
14 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
363363
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
31 January 1991
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
12 September 1989
288288
Legacy
18 August 1989
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Full Group
30 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 December 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Full Group
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 September 1973
MISCMISC