247 Property Letting Kilmarnock Ltd. HAMILTON


247 Property Letting Kilmarnock started in year 2008 as Private Limited Company with registration number SC350452. The 247 Property Letting Kilmarnock company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Hamilton at 4d Auchingramont Road. Postal code: ML3 6JT.

247 Property Letting Kilmarnock Ltd. Address / Contact

Office Address 4d Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350452
Date of Incorporation Mon, 27th Oct 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 17 years old
Account next due date Sun, 31st Jul 2022 (1076 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Thu, 10th Nov 2022 (2022-11-10)
Last confirmation statement dated Wed, 27th Oct 2021

Company staff

Raymond M.

Position: Director

Appointed: 08 December 2021

Mark B.

Position: Director

Appointed: 24 July 2018

Resigned: 08 December 2021

Andrew W.

Position: Director

Appointed: 29 March 2018

Resigned: 24 July 2018

Melanie W.

Position: Director

Appointed: 16 February 2011

Resigned: 20 May 2013

Francis M.

Position: Director

Appointed: 27 October 2008

Resigned: 16 February 2011

David W.

Position: Director

Appointed: 27 October 2008

Resigned: 16 February 2011

Tomasz D.

Position: Director

Appointed: 27 October 2008

Resigned: 29 March 2018

Stephen M.

Position: Director

Appointed: 27 October 2008

Resigned: 27 October 2008

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 27 October 2008

Resigned: 27 October 2008

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Mark B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew W. This PSC owns 50,01-75% shares. Moving on, there is Tomasz D., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 24 July 2018
Nature of control: 75,01-100% shares

Andrew W.

Notified on 29 March 2018
Ceased on 24 July 2018
Nature of control: 50,01-75% shares

Tomasz D.

Notified on 1 July 2016
Ceased on 29 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth280424295547    
Balance Sheet
Cash Bank In Hand14 29013 69716 21416 483    
Cash Bank On Hand   16 48316 48313 97219 72519 725
Current Assets90 11884 12835 57381 07962 28462 284126 214126 214
Debtors75 82870 43119 35964 59664 59648 312106 489106 489
Net Assets Liabilities   547535535  
Net Assets Liabilities Including Pension Asset Liability280424295547    
Other Debtors   51 02351 02345 911106 489106 489
Property Plant Equipment   13 7789 0173 463433433
Tangible Fixed Assets17 24314 7889 73013 778    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve180324195447    
Shareholder Funds280424295547    
Other
Amount Specific Advance Or Credit Directors  5 50013 5732 4012 401  
Amount Specific Advance Or Credit Made In Period Directors   8 073    
Amount Specific Advance Or Credit Repaid In Period Directors    11 172   
Accrued Liabilities   1 3201 3701 3702 9302 930
Accumulated Depreciation Impairment Property Plant Equipment   29 46535 89441 44844 478 
Average Number Employees During Period    337 
Corporation Tax Payable   4 8743 3033 303  
Creditors   3 6031 3281 328157 279157 279
Creditors Due After One Year3 3591 237 3 603    
Creditors Due Within One Year102 58996 00944 45890 010    
Finance Lease Liabilities Present Value Total   3 6031 3281 328  
Increase From Depreciation Charge For Year Property Plant Equipment      3 030 
Net Current Assets Liabilities-12 471-11 881-8 885-8 931-6 810-6 810-31 065-31 065
Number Shares Allotted 100100100    
Other Creditors   47 59847 59851 29849 16249 162
Other Taxation Social Security Payable   3 8143 8147451 1101 110
Par Value Share 111    
Property Plant Equipment Gross Cost   43 24344 91144 91144 911 
Provisions For Liabilities Balance Sheet Subtotal   697344344  
Provisions For Liabilities Charges1 1331 246550697    
Secured Debts   5 878    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 3 4921 18310 456    
Tangible Fixed Assets Cost Or Valuation36 02839 52040 70343 243    
Tangible Fixed Assets Depreciation18 78524 73230 97329 465    
Tangible Fixed Assets Depreciation Charged In Period 5 9476 2416 407    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 915    
Tangible Fixed Assets Disposals   7 916    
Total Assets Less Current Liabilities4 7722 9078454 8472 2072 207-30 632-30 632
Trade Creditors Trade Payables   22 82222 82217 90456 27556 275
Advances Credits Directors2 0291 3065 50013 573    
Advances Credits Made In Period Directors  4 194     
Advances Credits Repaid In Period Directors2 782723      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of registered address from 4D Auchingramont Road Hamilton ML3 6JT on Mon, 22nd Jan 2024 to 28 John Finnie Street Kilmarnock KA1 1DD
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements