Background WavePink WaveYellow Wave

KILRYMONT DEVELOPMENTS LIMITED (SC713140)

KILRYMONT DEVELOPMENTS LIMITED (SC713140) is an active UK company. incorporated on 25 October 2021. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KILRYMONT DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC713140
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILRYMONT DEVELOPMENTS LIMITED

KILRYMONT DEVELOPMENTS LIMITED is an active company incorporated on 25 October 2021 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. KILRYMONT DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

SC713140

LTD Company

Age

4 Years

Incorporated 25 October 2021

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SCOTSMAN SPV LIMITED
From: 25 October 2021To: 22 February 2023
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Aug 24
Loan Secured
Oct 24
Director Left
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 25 Oct 2021

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 22 Feb 2023

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 25 Oct 2021
Resigned 07 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
70 Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Memorandum Articles
22 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2021
NEWINCIncorporation