Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KPG (NM) LIMITED
Company Information for

KPG (NM) LIMITED

109 DOUGLAS STREET, GLASGOW, G2 4HB,
Company Registration Number
SC140608
Private Limited Company
Active

Company Overview

About Kpg (nm) Ltd
KPG (NM) LIMITED was founded on 1992-10-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kpg (nm) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KPG (NM) LIMITED
 
Legal Registered Office
109 DOUGLAS STREET
GLASGOW
G2 4HB
Other companies in G2
 
Previous Names
KILPATRICK PROPERTY GROUP LIMITED03/06/2020
KILPATRICK PROPERTIES (SCOTLAND) LIMITED21/03/2007
Filing Information
Company Number SC140608
Company ID Number SC140608
Date formed 1992-10-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB659016917  
Last Datalog update: 2023-11-06 11:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPG (NM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KPG (NM) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE KEITH GLEN
Company Secretary 2013-06-28
MAURICE KEITH GLEN
Director 1992-10-08
PETER JAMES HUTTON
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IAIN CLARK
Company Secretary 2010-07-09 2013-06-28
GRAHAM IAIN CLARK
Director 2004-05-04 2013-06-28
SUZANNE CUSACK
Company Secretary 2001-06-01 2010-07-09
ALASDAIR IAIN IRVINE
Director 2001-06-01 2008-07-01
GORDON JOHN MILLAR KEIR
Director 2006-04-03 2007-07-12
MAURICE GLEN
Company Secretary 1992-10-08 2001-06-01
SUSAN MUNRO INGLIS GLEN
Director 1994-07-04 2001-06-01
FIONA CAMPBELL HAMILTON
Director 1992-10-08 1994-07-04
BRIAN REID
Nominated Secretary 1992-10-08 1992-10-08
STEPHEN MABBOTT
Nominated Director 1992-10-08 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE KEITH GLEN KILPATRICK ASSETS (GLASGOW) LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY MANAGEMENT LTD Director 2006-04-06 CURRENT 2006-03-30 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP (SCOT) LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN CADZOW PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN MAPLEROW LIMITED Director 2002-11-21 CURRENT 2002-11-05 Active - Proposal to Strike off
MAURICE KEITH GLEN BOWMORE DEVELOPMENTS LIMITED Director 1996-05-05 CURRENT 1994-05-17 Active - Proposal to Strike off
MAURICE KEITH GLEN MG CAPITAL (UK) LTD. Director 1995-01-04 CURRENT 1994-11-01 Active
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP LIMITED Director 1994-02-07 CURRENT 1992-12-18 Active
PETER JAMES HUTTON MAPLEROW LIMITED Director 2012-10-09 CURRENT 2002-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 109 Douglas Street Glasgow Douglas Street Glasgow G2 4HB Scotland
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/21 FROM Strathearn House 211 Hope Street Glasgow G2 2UW
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-06-03RES15CHANGE OF COMPANY NAME 03/06/20
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Mr Maurice Keith Glen on 2019-01-02
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27AP01DIRECTOR APPOINTED MRS SUZANNE JOY GLEN
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HUTTON
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080020
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080037
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080026
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080021
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080038
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080037
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080036
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080035
2016-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080029
2016-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1406080028
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0108/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Maurice Glen on 2015-04-24
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080034
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080033
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080032
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080030
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080031
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080029
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080028
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080025
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080026
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080027
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-12AR0108/10/13 FULL LIST
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080024
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080023
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080022
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080021
2013-06-28AP03SECRETARY APPOINTED MR MAURICE KEITH GLEN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CLARK
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080019
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1406080020
2013-04-11AP01DIRECTOR APPOINTED MR PETER JAMES HUTTON
2013-03-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2013-03-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2013-03-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-01AR0108/10/12 FULL LIST
2012-08-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AR0108/10/11 FULL LIST
2011-04-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0108/10/10 FULL LIST
2010-07-16AP03SECRETARY APPOINTED MR GRAHAM IAIN CLARK
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE CUSACK
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AR0108/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GLEN / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAIN CLARK / 02/10/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 69 ST VINCENT STREET GLASGOW G2 5TF
2008-11-03363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR IRVINE
2007-11-07363sRETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS
2007-10-23122£ IC 2000/1000 28/09/07 £ SR 1000@1=1000
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288bDIRECTOR RESIGNED
2007-03-21CERTNMCOMPANY NAME CHANGED KILPATRICK PROPERTIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 21/03/07
2006-11-03363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06288aNEW DIRECTOR APPOINTED
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-22419a(Scot)DEC MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KPG (NM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KPG (NM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding SANTANDER UK PLC
2014-02-21 Outstanding SANTANDER UK PLC
2014-02-20 Outstanding SANTANDER UK PLC
2014-02-19 Outstanding SANTANDER UK PLC
2014-02-19 Outstanding SANTANDER UK PLC
2014-01-09 Satisfied SANTANDER UK PLC
2013-10-26 Satisfied SANTANDER UK PLC
2013-10-17 Outstanding SANTANDER UK PLC
2013-10-17 Satisfied SANTANDER UK PLC
2013-10-17 Outstanding SANTANDER UK PLC
2013-10-12 Outstanding SANTANDER UK PLC
2013-10-03 Outstanding SANTANDER UK PLC
2013-09-20 Satisfied SANTANDER UK PLC
2013-09-20 Outstanding SANTANDER UK PLC
2013-05-02 Outstanding SANTANDER UK PLC
2013-05-02 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2013-03-13 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2013-03-11 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2012-08-10 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2012-06-18 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2011-04-01 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2011-03-30 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2004-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-10-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-06-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-03-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-06-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KPG (NM) LIMITED

Intangible Assets
Patents
We have not found any records of KPG (NM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPG (NM) LIMITED
Trademarks
We have not found any records of KPG (NM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPG (NM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KPG (NM) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KPG (NM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPG (NM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KPG (NM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.