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
Kames Property Limited
Kames Property Limited is an active company incorporated on 30 August 2005 with the registered office located in Glasgow, City of Glasgow. Kames Property Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC289551
Private limited company
Scottish Company
Age
20 years
Incorporated
30 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 September 2025
(2 months ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
1 Sep
⟶
29 Feb 2024
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(23 days remaining)
Learn more about Kames Property Limited
Contact
Update Details
Address
18 Rostan Road
Glasgow
G43 2XF
Scotland
Address changed on
4 Sep 2025
(2 months ago)
Previous address was
Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland
Companies in G43 2XF
Telephone
01475673625
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Sally Adair Dillon
Director • Secretary • Nurse • British • Lives in Scotland • Born in Aug 1960
Michael Adair Dillon
Director • Surveyor • British • Lives in Scotland • Born in Sep 1959
Mr Michael Adair Dillon
PSC • British • Lives in Scotland • Born in Sep 1959
Mrs Sally Adair Dillon
PSC • British • Lives in Scotland • Born in Aug 1960
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
29 Aug
⟶
29 Feb 2024
Traded for
6 months
Cash in Bank
£13.88K
Decreased by £37.04K (-73%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£15.85K
Decreased by £37.32K (-70%)
Total Liabilities
-£17.6K
Decreased by £29.75K (-63%)
Net Assets
-£1.75K
Decreased by £7.58K (-130%)
Debt Ratio (%)
111%
Increased by 22.01% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Mrs Sally Dillon Details Changed
2 Months Ago on 6 Sep 2025
Mr Michael Adair Dillon Details Changed
2 Months Ago on 6 Sep 2025
Mrs Sally Dillon Details Changed
2 Months Ago on 6 Sep 2025
Registered Address Changed
2 Months Ago on 4 Sep 2025
Mrs Sally Dillon (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Mr Michael Adair Dillon (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Accounting Period Shortened
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Kames Property 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 2 September 2025 with no updates
Submitted on 10 Sep 2025
Director's details changed for Mr Michael Adair Dillon on 6 September 2025
Submitted on 8 Sep 2025
Secretary's details changed for Mrs Sally Dillon on 6 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mrs Sally Dillon on 6 September 2025
Submitted on 8 Sep 2025
Change of details for Mrs Sally Dillon as a person with significant control on 1 September 2025
Submitted on 4 Sep 2025
Change of details for Mr Michael Adair Dillon as a person with significant control on 1 September 2025
Submitted on 4 Sep 2025
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 18 Rostan Road Glasgow G43 2XF on 4 September 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 31 Mar 2025
Current accounting period shortened from 31 August 2024 to 29 February 2024
Submitted on 31 Mar 2025
Confirmation statement made on 2 September 2024 with no updates
Submitted on 2 Sep 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