Background WavePink WaveYellow Wave

KILPATRICK PROPERTY GROUP (SCOT) LIMITED (SC260135)

KILPATRICK PROPERTY GROUP (SCOT) LIMITED (SC260135) is an active UK company. incorporated on 2 December 2003. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KILPATRICK PROPERTY GROUP (SCOT) LIMITED has been registered for 22 years. Current directors include GLEN, Maurice Keith, GLEN, Suzanne.

Company Number
SC260135
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLEN, Maurice Keith, GLEN, Suzanne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILPATRICK PROPERTY GROUP (SCOT) LIMITED

KILPATRICK PROPERTY GROUP (SCOT) LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KILPATRICK PROPERTY GROUP (SCOT) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC260135

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

KILPATRICK PROPERTY GROUP LTD
From: 5 June 2020To: 12 April 2024
KILPATRICK PROPERTIES LIMITED
From: 24 February 2004To: 5 June 2020
CLANSMONT LIMITED
From: 2 December 2003To: 24 February 2004
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

Strathearn House 211 Hope Street Glasgow G2 2UW
From: 2 December 2003To: 1 June 2020
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 17
New Owner
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GLEN, Suzanne

Active
Douglas Street, GlasgowG2 4HB
Secretary
Appointed 28 Jul 2017

GLEN, Maurice Keith

Active
Douglas Street, GlasgowG2 4HB
Born June 1965
Director
Appointed 11 Dec 2003

GLEN, Suzanne

Active
Douglas Street, GlasgowG2 4HB
Born June 1966
Director
Appointed 14 Jun 2017

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Secretary
Appointed 11 Dec 2003
Resigned 28 Jun 2013

HUTTON, Peter James

Resigned
211 Hope Street, GlasgowG2 2UW
Secretary
Appointed 28 Jun 2013
Resigned 28 Jul 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 11 Dec 2003

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Born July 1965
Director
Appointed 03 Apr 2006
Resigned 03 Apr 2006

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Born July 1965
Director
Appointed 08 Dec 2005
Resigned 28 Sept 2009

IRVINE, Alasdair Iain

Resigned
13 Bent Road, HamiltonML3 6QB
Born March 1968
Director
Appointed 01 Apr 2007
Resigned 01 Jul 2008

KEIR, Gordon John Millar

Resigned
42 Kilbarchan Road, Bridge Of WeirPA11 3EZ
Born May 1964
Director
Appointed 03 Apr 2006
Resigned 12 Jul 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 02 Dec 2003
Resigned 11 Dec 2003

Persons with significant control

2

Mrs Suzanne Glen

Active
Douglas Street, GlasgowG2 4HB
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Dec 2025

Mr Maurice Keith Glen

Active
Douglas Street, GlasgowG2 4HB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2025
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
7 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 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
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
11 February 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation