Kerilee Properties Limited

General information

Name:

Kerilee Properties Ltd

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC098780

Incorporation date: 1986-05-02

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 marks the start of Kerilee Properties Limited, the firm which is located at Radleigh House 1 Golf Road, Clarkston, Glasgow. That would make 38 years Kerilee Properties has been on the local market, as it was established on 1986-05-02. Its registration number is SC098780 and the postal code is G76 7HU. This company's Standard Industrial Classification Code is 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest accounts provide detailed information about the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-06-30.

The information we have related to this particular company's management shows us the existence of two directors: Richard M. and Lisa D. who were appointed to their positions on 2003-12-01.

Lisa D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 15 September 2008

Latest update: 4 March 2024

Richard M.

Role: Director

Appointed: 01 December 2003

Latest update: 4 March 2024

Lisa D.

Role: Director

Appointed: 01 December 2003

Latest update: 4 March 2024

People with significant control

Lisa D.
Notified on 27 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mckeon Holdings Ltd
Address: 585 Lawmoor Street, Glasgow, G5 0TT, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc225405
Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
37
Company Age

Closest Companies - by postcode