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

Kpg (nm) Limited GLASGOW


Kpg (nm) started in year 1992 as Private Limited Company with registration number SC140608. The Kpg (nm) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Glasgow at 109 Douglas Street. Postal code: G2 4HB. Since 2020/06/03 Kpg (nm) Limited is no longer carrying the name Kilpatrick Property Group.

Currently there are 2 directors in the the firm, namely Suzanne G. and Maurice G.. In addition one secretary - Maurice G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kpg (nm) Limited Address / Contact

Office Address 109 Douglas Street
Town Glasgow
Post code G2 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC140608
Date of Incorporation Thu, 8th Oct 1992
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Suzanne G.

Position: Director

Appointed: 27 November 2018

Maurice G.

Position: Secretary

Appointed: 28 June 2013

Maurice G.

Position: Director

Appointed: 08 October 1992

Peter H.

Position: Director

Appointed: 04 April 2013

Resigned: 27 November 2018

Graham C.

Position: Secretary

Appointed: 09 July 2010

Resigned: 28 June 2013

Gordon K.

Position: Director

Appointed: 03 April 2006

Resigned: 12 July 2007

Graham C.

Position: Director

Appointed: 04 May 2004

Resigned: 28 June 2013

Alasdair I.

Position: Director

Appointed: 01 June 2001

Resigned: 01 July 2008

Suzanne C.

Position: Secretary

Appointed: 01 June 2001

Resigned: 09 July 2010

Susan G.

Position: Director

Appointed: 04 July 1994

Resigned: 01 June 2001

Fiona H.

Position: Director

Appointed: 08 October 1992

Resigned: 04 July 1994

Stephen M.

Position: Nominee Director

Appointed: 08 October 1992

Resigned: 08 October 1992

Maurice G.

Position: Secretary

Appointed: 08 October 1992

Resigned: 01 June 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Mg Capital (Uk) Limited from Glasgow, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mg Capital (Uk) Limited

Strathearn House 211 Hope Street, Glasgow, G2 2UW, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number 153993
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kilpatrick Property Group June 3, 2020
Kilpatrick Properties (scotland) March 21, 2007
Fraoich Properties February 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand391  
Current Assets54 63421 60220 679 
Debtors54 59521 60120 67920 679
Other
Amounts Owed By Group Undertakings54 59521 57820 67920 679
Creditors48 67220 42520 39621 356
Net Current Assets Liabilities5 9621 177283-677
Other Creditors20 39620 39620 39620 396
Other Taxation Social Security Payable77   
Recoverable Value-added Tax 23  
Total Assets Less Current Liabilities5 9621 177283-677
Trade Creditors Trade Payables28 19929 960

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, June 2023
Free Download (9 pages)

Company search