Kilgp Limited EDINBURGH


Kilgp started in year 1997 as Private Limited Company with registration number SC178378. The Kilgp company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edinburgh at 19 Rutland Square. Postal code: EH1 2BB. Since 2021-03-04 Kilgp Limited is no longer carrying the name Klg Estates.

At the moment there are 2 directors in the the company, namely Keith B. and Patrick B.. In addition one secretary - Keith B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kilgp Limited Address / Contact

Office Address 19 Rutland Square
Town Edinburgh
Post code EH1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178378
Date of Incorporation Mon, 1st Sep 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Keith B.

Position: Director

Appointed: 11 July 2006

Keith B.

Position: Secretary

Appointed: 07 November 2005

Patrick B.

Position: Director

Appointed: 13 October 1997

Darren M.

Position: Director

Appointed: 11 July 2006

Resigned: 30 June 2012

Darren M.

Position: Director

Appointed: 01 March 2004

Resigned: 01 April 2005

Sheena M.

Position: Secretary

Appointed: 26 August 2003

Resigned: 07 November 2005

Peter K.

Position: Secretary

Appointed: 06 February 1998

Resigned: 26 August 2003

John W.

Position: Director

Appointed: 13 October 1997

Resigned: 24 February 2005

Archibald Campbell & Harley

Position: Nominee Secretary

Appointed: 01 September 1997

Resigned: 18 February 1998

Douglas B.

Position: Nominee Director

Appointed: 01 September 1997

Resigned: 13 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Klg Companies Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Klg Companies Limited

19 Rutland Square, Edinburgh, EH1 2BB, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc366360
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Klg Estates March 4, 2021
Ice Estates August 24, 2006
Wilburn Properties March 31, 2006
J.d. Wilson Developments May 31, 2001
AC&H 7 October 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth-816 157-874 322
Balance Sheet
Debtors 23 127
Other Debtors 12 235
Property Plant Equipment 1 853
Current Assets20 77425 666
Net Assets Liabilities Including Pension Asset Liability-816 157-874 322
Stocks Inventory20 77425 666
Tangible Fixed Assets1 183 705911 853
Reserves/Capital
Called Up Share Capital5 0005 000
Profit Loss Account Reserve-821 157-879 322
Shareholder Funds-816 157-874 322
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 997
Amounts Owed To Group Undertakings 1 788 548
Average Number Employees During Period  
Creditors 1 809 302
Increase From Depreciation Charge For Year Property Plant Equipment  
Investment Property 910 000
Net Current Assets Liabilities-1 999 862-1 786 175
Number Shares Issued Fully Paid  
Other Creditors 11 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  
Other Disposals Property Plant Equipment  
Other Taxation Social Security Payable 1 708
Par Value Share 1
Property Plant Equipment Gross Cost 17 850
Trade Creditors Trade Payables 7 895
Trade Debtors Trade Receivables 10 892
Creditors Due Within One Year2 020 6361 811 841
Fixed Assets1 183 705911 853
Number Shares Allotted 5 000
Share Capital Allotted Called Up Paid5 0005 000
Tangible Fixed Assets Cost Or Valuation1 197 850927 850
Tangible Fixed Assets Depreciation14 14515 997
Tangible Fixed Assets Depreciation Charged In Period 1 852
Tangible Fixed Assets Disposals 270 000
Total Assets Less Current Liabilities-816 157-874 322

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements