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
Kilmarnock Road Properties Limited
Kilmarnock Road Properties Limited is a dissolved company incorporated on 18 February 2014 with the registered office located in Glasgow, City of Glasgow. Kilmarnock Road Properties Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC470204
Private limited company
Scottish Company
Age
11 years
Incorporated
18 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kilmarnock Road Properties Limited
Contact
Update Details
Address
Hamilton House
70 Hamilton Drive
Glasgow
G12 8DR
Same address since
incorporation
Companies in G12 8DR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Stefan Paul King
Director • British • Lives in Scotland • Born in Oct 1962
G1 Group (Holdings) Plc
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
One-O-One Convenience Stores Limited
Stefan Paul King is a mutual person.
Active
Scotsman Group Plc
Stefan Paul King is a mutual person.
Active
D'Arcy's (Glasgow) Limited
Stefan Paul King is a mutual person.
Active
Corinthian Clubs Limited
Stefan Paul King is a mutual person.
Active
Cairnstar (Perth) Limited
Stefan Paul King is a mutual person.
Active
Cafe Drummond (Aberdeen) Limited
Stefan Paul King is a mutual person.
Active
Dixon ARMS (Glenrothes) Limited
Stefan Paul King is a mutual person.
Active
Stirrup Stane (Livingston) Limited
Stefan Paul King is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£245.55K
Decreased by £447.49K (-65%)
Total Liabilities
£0
Decreased by £402.66K (-100%)
Net Assets
£245.55K
Decreased by £44.83K (-15%)
Debt Ratio (%)
0%
Decreased by 58.1% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 21 May 2019
Voluntary Gazette Notice
6 Years Ago on 5 Mar 2019
Stephen Anthony Mcquade Resigned
6 Years Ago on 28 Feb 2019
Application To Strike Off
6 Years Ago on 25 Feb 2019
Lesley Welsh Resigned
6 Years Ago on 4 Feb 2019
Brian William Craighead Mcghee Resigned
6 Years Ago on 4 Feb 2019
Full Accounts Submitted
6 Years Ago on 21 Dec 2018
Confirmation Submitted
7 Years Ago on 7 Mar 2018
Full Accounts Submitted
7 Years Ago on 4 Jan 2018
Confirmation Submitted
8 Years Ago on 21 Feb 2017
Get Alerts
Get Credit Report
Discover Kilmarnock Road Properties 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
Final Gazette dissolved via voluntary strike-off
Submitted on 21 May 2019
First Gazette notice for voluntary strike-off
Submitted on 5 Mar 2019
Termination of appointment of Stephen Anthony Mcquade as a director on 28 February 2019
Submitted on 28 Feb 2019
Application to strike the company off the register
Submitted on 25 Feb 2019
Termination of appointment of Brian William Craighead Mcghee as a director on 4 February 2019
Submitted on 4 Feb 2019
Termination of appointment of Lesley Welsh as a director on 4 February 2019
Submitted on 4 Feb 2019
Full accounts made up to 31 March 2018
Submitted on 21 Dec 2018
Confirmation statement made on 18 February 2018 with no updates
Submitted on 7 Mar 2018
Full accounts made up to 31 March 2017
Submitted on 4 Jan 2018
Confirmation statement made on 18 February 2017 with updates
Submitted on 21 Feb 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs