Background WavePink WaveYellow Wave

CKS PROPERTIES LIMITED (SC295259)

CKS PROPERTIES LIMITED (SC295259) is an active UK company. incorporated on 11 January 2006. with registered office in Kirkton Industrial Estate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CKS PROPERTIES LIMITED has been registered for 20 years. Current directors include CAMPBELL, Michael, KENNEDY, Colin, KENNEDY, Scot and 2 others.

Company Number
SC295259
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Kirkton Enterprise Centre, Kirkton Industrial Estate, DD11 3RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Michael, KENNEDY, Colin, KENNEDY, Scot, KENNEDY, Stuart, STEWART, Tracey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKS PROPERTIES LIMITED

CKS PROPERTIES LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Kirkton Industrial Estate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CKS PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC295259

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ANGUS DECORATING (CONTRACTING) LIMITED
From: 11 January 2006To: 16 November 2010
Contact
Address

Kirkton Enterprise Centre Sir William Smith Road Kirkton Industrial Estate, DD11 3RD,

Timeline

2 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

STEWART, Tracey

Active
Nolt Loan Road, ArbroathDD11 2AH
Secretary
Appointed 11 Jan 2006

CAMPBELL, Michael

Active
16 St Marys Road, DundeeDD3 9DJ
Born July 1959
Director
Appointed 31 May 2006

KENNEDY, Colin

Active
Heron Place, DundeeDD5 3PR
Born August 1961
Director
Appointed 11 Jan 2006

KENNEDY, Scot

Active
BrechinDD9 6YF
Born November 1966
Director
Appointed 02 Nov 2007

KENNEDY, Stuart

Active
11 Hillend Road, ArbroathDD11 2AR
Born January 1963
Director
Appointed 02 Nov 2007

STEWART, Tracey

Active
60 Nolt Loan Road, ArbroathDD11 2AH
Born June 1968
Director
Appointed 02 Nov 2007
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Certificate Change Of Name Company
16 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
410(Scot)410(Scot)
Legacy
18 April 2008
410(Scot)410(Scot)
Legacy
1 April 2008
410(Scot)410(Scot)
Legacy
4 March 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Incorporation Company
11 January 2006
NEWINCIncorporation