Background WavePink WaveYellow Wave

IKL PROPERTY LTD. (SC317385)

IKL PROPERTY LTD. (SC317385) is an active UK company. incorporated on 27 February 2007. with registered office in Kelso. The company operates in the Construction sector, engaged in development of building projects. IKL PROPERTY LTD. has been registered for 19 years. Current directors include LEWANDOWSKI, Iain, LEWANDOWSKI, Irene, LEWANDOWSKI, Kenneth Macdonald Arthur.

Company Number
SC317385
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
47-49 The Square, Kelso, TD5 7HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWANDOWSKI, Iain, LEWANDOWSKI, Irene, LEWANDOWSKI, Kenneth Macdonald Arthur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKL PROPERTY LTD.

IKL PROPERTY LTD. is an active company incorporated on 27 February 2007 with the registered office located in Kelso. The company operates in the Construction sector, specifically engaged in development of building projects. IKL PROPERTY LTD. was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

SC317385

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (7 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 27 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

47-49 The Square Kelso Office Kelso, TD5 7HW,

Previous Addresses

Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
From: 9 September 2022To: 30 August 2023
15 Gladstone Place Stirling FK8 2NN Scotland
From: 4 March 2016To: 9 September 2022
15 Gladstone Place Stirling FK8 2NX
From: 27 February 2007To: 4 March 2016
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Sept 14
Loan Cleared
Apr 19
Loan Cleared
Mar 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWANDOWSKI, Irene

Active
5 Allanwater Gardens, StirlingFK9 4DW
Secretary
Appointed 08 Mar 2007

LEWANDOWSKI, Iain

Active
Larocca Lane, GlasgowG74 4FJ
Born April 1983
Director
Appointed 15 Sept 2008

LEWANDOWSKI, Irene

Active
5 Allanwater Gardens, StirlingFK9 4DW
Born October 1953
Director
Appointed 08 Mar 2007

LEWANDOWSKI, Kenneth Macdonald Arthur

Active
5 Allanwater Gardens, StirlingFK9 4DW
Born December 1951
Director
Appointed 08 Mar 2007

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 27 Feb 2007
Resigned 27 Feb 2007

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 27 Feb 2007
Resigned 27 Feb 2007

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 27 Feb 2007
Resigned 27 Feb 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Irene Lewandowski

Ceased
Allanwater Gardens, StirlingFK9 4DW
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Kenneth Macdonald Arthur Lewandowski

Ceased
Allanwater Gardens, StirlingFK9 4DW
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Iain Lewandowski

Active
Larocca Lane, GlasgowG74 4FJ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
16 June 2008
410(Scot)410(Scot)
Legacy
29 April 2008
410(Scot)410(Scot)
Legacy
2 November 2007
410(Scot)410(Scot)
Legacy
31 October 2007
410(Scot)410(Scot)
Legacy
31 October 2007
410(Scot)410(Scot)
Legacy
31 October 2007
410(Scot)410(Scot)
Legacy
31 October 2007
410(Scot)410(Scot)
Legacy
10 October 2007
410(Scot)410(Scot)
Legacy
6 September 2007
410(Scot)410(Scot)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
88(2)R88(2)R
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation