Background WavePink WaveYellow Wave

THE PROPERTY STORE (EAST KILBRIDE) LIMITED (SC209184)

THE PROPERTY STORE (EAST KILBRIDE) LIMITED (SC209184) is an active UK company. incorporated on 17 July 2000. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. THE PROPERTY STORE (EAST KILBRIDE) LIMITED has been registered for 25 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
SC209184
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
C/O Countrywide Lettings Ltd, Glasgow, G1 1NP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY STORE (EAST KILBRIDE) LIMITED

THE PROPERTY STORE (EAST KILBRIDE) LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. THE PROPERTY STORE (EAST KILBRIDE) LIMITED was registered 25 years ago.(SIC: 68310, 68320)

Status

active

Active since 25 years ago

Company No

SC209184

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

C/O Countrywide Lettings Ltd 71 Candleriggs Glasgow, G1 1NP,

Previous Addresses

6 Hunter Street East Kilbride Glasgow G74 4LZ
From: 31 July 2015To: 18 August 2025
6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland
From: 31 July 2015To: 31 July 2015
31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH
From: 17 July 2000To: 31 July 2015
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Jun 15
Owner Exit
Jul 18
Funding Round
Oct 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Dec 23
Loan Cleared
Apr 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSINDALE, Christopher Ashley

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 28 Feb 2025

TWIGG, Richard John

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 28 Feb 2025

ALLEN, Morag Clare

Resigned
The Paddock, StrathavenML10 6UZ
Secretary
Appointed 17 Jul 2000
Resigned 14 Apr 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 17 Jul 2000

ALLEN, Morag Clare

Resigned
The Paddock, StrathavenML10 6UZ
Born October 1961
Director
Appointed 17 Jul 2000
Resigned 14 Apr 2015

MCGEE, Margaret, Mrs.

Resigned
Mcgregor Road, GlasgowG67 1JH
Born June 1931
Director
Appointed 31 Mar 2011
Resigned 31 Jul 2013

ROBB, Euan

Resigned
Hunter Street, GlasgowG74 4LZ
Born July 1988
Director
Appointed 01 Dec 2023
Resigned 17 Dec 2024

ROBB, Keith Macdonald, Mr.

Resigned
Maxwell Drive, GlasgowG74 4HJ
Born December 1960
Director
Appointed 31 Mar 2011
Resigned 06 Sept 2013

ROBB, Lorraine

Resigned
Hunter Street, GlasgowG74 4LZ
Born September 1962
Director
Appointed 17 Jul 2000
Resigned 28 Feb 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 17 Jul 2000
Resigned 17 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Lorraine Robb

Ceased
Hunter Street, GlasgowG74 4LZ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mrs Morag Claire Kenyon

Ceased
Turnbull Way, StrathavenML10 6UZ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
20 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
25 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2011
AP01Appointment of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 December 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Incorporation Company
17 July 2000
NEWINCIncorporation