Kirkgate Developments Limited ABERDEEN


Founded in 2011, Kirkgate Developments, classified under reg no. SC402158 is an active company. Currently registered at 74 / Huntly House AB10 1TD, Aberdeen the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely John M., Andrew M. and Ritchie J. and others. In addition one secretary - Malcolm M. - is with the firm. As of 27 April 2024, there were 21 ex directors - Ahsan J., Shenthiel S. and others listed below. There were no ex secretaries.

Kirkgate Developments Limited Address / Contact

Office Address 74 / Huntly House
Office Address2 Huntly Street
Town Aberdeen
Post code AB10 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC402158
Date of Incorporation Wed, 22nd Jun 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

John M.

Position: Director

Appointed: 21 June 2023

Andrew M.

Position: Director

Appointed: 21 June 2023

Ritchie J.

Position: Director

Appointed: 02 March 2023

Greg B.

Position: Director

Appointed: 31 August 2022

Shen S.

Position: Director

Appointed: 08 December 2021

Esther L.

Position: Director

Appointed: 18 August 2021

James D.

Position: Director

Appointed: 13 March 2018

Malcolm M.

Position: Secretary

Appointed: 22 June 2011

Ahsan J.

Position: Director

Appointed: 31 August 2022

Resigned: 27 February 2023

Shenthiel S.

Position: Director

Appointed: 16 November 2021

Resigned: 30 August 2022

Richard D.

Position: Director

Appointed: 18 March 2018

Resigned: 26 September 2018

Stacy E.

Position: Director

Appointed: 13 March 2018

Resigned: 08 December 2019

Neil C.

Position: Director

Appointed: 13 December 2016

Resigned: 30 June 2021

Graham M.

Position: Director

Appointed: 26 April 2016

Resigned: 22 June 2022

Abhishek A.

Position: Director

Appointed: 26 April 2016

Resigned: 14 February 2017

Christopher H.

Position: Director

Appointed: 26 April 2016

Resigned: 05 March 2018

Robert T.

Position: Director

Appointed: 26 April 2016

Resigned: 18 October 2016

Mark W.

Position: Director

Appointed: 11 December 2012

Resigned: 04 April 2015

Martin F.

Position: Director

Appointed: 11 December 2012

Resigned: 17 November 2016

Fiona S.

Position: Director

Appointed: 11 December 2012

Resigned: 16 January 2014

Glen R.

Position: Director

Appointed: 11 December 2012

Resigned: 26 April 2016

Peter S.

Position: Director

Appointed: 25 October 2011

Resigned: 01 August 2013

Richard D.

Position: Director

Appointed: 25 October 2011

Resigned: 13 March 2018

Rhona A.

Position: Director

Appointed: 25 October 2011

Resigned: 12 April 2013

George R.

Position: Director

Appointed: 22 June 2011

Resigned: 26 September 2013

Robert M.

Position: Director

Appointed: 22 June 2011

Resigned: 10 December 2013

William M.

Position: Director

Appointed: 22 June 2011

Resigned: 10 December 2013

Gordon E.

Position: Director

Appointed: 22 June 2011

Resigned: 07 December 2022

David Y.

Position: Director

Appointed: 22 June 2011

Resigned: 12 August 2013

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2023-03-31
filed on: 11th, September 2023
Free Download (22 pages)

Company search

Advertisements