Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirkgate Properties (Angus) Limited
Kirkgate Properties (Angus) Limited is an active company incorporated on 17 January 2003 with the registered office located in Brechin, Angus. Kirkgate Properties (Angus) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC242501
Private limited company
Scottish Company
Age
22 years
Incorporated
17 January 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 August 2025
(1 month ago)
Next confirmation dated
7 August 2026
Due by
21 August 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Kirkgate Properties (Angus) Limited
Contact
Address
Seven Pines
Netherton
Brechin
Angus
DD9 6SN
Address changed on
8 Feb 2024
(1 year 7 months ago)
Previous address was
Seven Pines Netherton Brechin DD9 6SN Scotland
Companies in DD9 6SN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Robert Fraser
Director • PSC • British • Lives in Scotland • Born in Sep 1946
Ronald Adams Shand
Director • Secretary • Sales & Marketing • British • Lives in UK • Born in Feb 1953
Mr James Keith Abercromby Bruce
Director • PSC • Building Contractor • British • Lives in Scotland • Born in Oct 1948
Shand Marketing Scotland Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shand Marketing (Scotland) Limited
Ronald Adams Shand is a mutual person.
Active
Inverforth Limited
Ronald Adams Shand is a mutual person.
Active
Glengrange Limited
Ronald Adams Shand is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.12M
Increased by £3.1K (0%)
Total Liabilities
-£480.68K
Decreased by £31.56K (-6%)
Net Assets
£641.7K
Increased by £34.66K (+6%)
Debt Ratio (%)
43%
Decreased by 2.94% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Micro Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Ronald Adams Shand Resigned
1 Year 2 Months Ago on 2 Jul 2024
Ronald Adams Shand Resigned
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Mr James Keith Abercromby Bruce (PSC) Details Changed
1 Year 7 Months Ago on 16 Jan 2024
Mr Robert Fraser (PSC) Details Changed
1 Year 7 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Kirkgate Properties (Angus) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 7 Aug 2025
Micro company accounts made up to 31 January 2024
Submitted on 15 Oct 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 8 Aug 2024
Termination of appointment of Ronald Adams Shand as a secretary on 2 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Ronald Adams Shand as a director on 2 July 2024
Submitted on 6 Aug 2024
Registered office address changed from Seven Pines Netherton Brechin DD9 6SN Scotland to Seven Pines Netherton Brechin Angus DD9 6SN on 8 February 2024
Submitted on 8 Feb 2024
Registered office address changed from 27 Saint David Street Brechin Angus DD9 6EG to Seven Pines Netherton Brechin DD9 6SN on 2 February 2024
Submitted on 2 Feb 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 30 Jan 2024
Director's details changed for Mr James Keith Abercromby Bruce on 16 January 2024
Submitted on 25 Jan 2024
Director's details changed for Mr Robert Fraser on 16 January 2024
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs