You are here: bizstats.co.uk > a-z index > K list > KC list

Kcam Properties Ltd GLASGOW


Founded in 2016, Kcam Properties, classified under reg no. SC524548 is an active company. Currently registered at C/o Nelson Gilmour Smith Mercantile Chambers G2 6TB, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

There is a single director in the company at the moment - Kenneth C., appointed on 19 January 2016. In addition, a secretary was appointed - Kenneth C., appointed on 19 January 2016. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Kcam Properties Ltd Address / Contact

Office Address C/o Nelson Gilmour Smith Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC524548
Date of Incorporation Tue, 19th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (192 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Kenneth C.

Position: Director

Appointed: 19 January 2016

Kenneth C.

Position: Secretary

Appointed: 19 January 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Kenneth C. This PSC and has 75,01-100% shares. Another entity in the PSC register is Brandon C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kenneth C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kenneth C.

Notified on 17 March 2023
Nature of control: 75,01-100% shares

Brandon C.

Notified on 26 September 2018
Ceased on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth C.

Notified on 1 July 2016
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100      
Balance Sheet
Cash Bank On Hand10010019 9668 05946 03930 60455 720
Current Assets 10069 9669 65057 72473 66283 812
Debtors   39110 62641 81526 988
Net Assets Liabilities1001002 58019 30842 49299 827115 278
Other Debtors   391  212
Property Plant Equipment  40 640188 925188 215207 440219 602
Total Inventories  50 0001 2001 0591 2431 104
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1608701 5806 21015 038
Additions Other Than Through Business Combinations Property Plant Equipment  40 800148 995 23 85520 990
Amounts Owed By Group Undertakings Participating Interests    10 62641 81526 776
Balances Amounts Owed By Related Parties     41 81526 776
Bank Borrowings Overdrafts    1 1784 7834 904
Corporation Tax Payable  4523 9839 137 6 897
Creditors  108 026179 267179 624162 235177 301
Depreciation Rate Used For Property Plant Equipment  2020202020
Fixed Assets     207 440222 902
Income From Related Parties      72 659
Increase From Depreciation Charge For Year Property Plant Equipment  1607107104 6308 828
Investments      3 300
Investments Fixed Assets      3 300
Net Current Assets Liabilities 100-38 060-169 617-121 900-88 573-93 489
Other Creditors  107 574175 284169 309157 452153 073
Other Loans Classified Under Investments      3 300
Other Remaining Borrowings      12 427
Payments To Related Parties      21 650
Property Plant Equipment Gross Cost  40 800189 795189 795213 650234 640
Total Assets Less Current Liabilities 1002 58019 30866 315118 867129 413
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search