Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KILTANE PROPERTIES LIMITED
Company Information for

KILTANE PROPERTIES LIMITED

9-13 MARNIN WAY, EDINBURGH, EH12 9GD,
Company Registration Number
SC197617
Private Limited Company
Active

Company Overview

About Kiltane Properties Ltd
KILTANE PROPERTIES LIMITED was founded on 1999-06-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Kiltane Properties 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
KILTANE PROPERTIES LIMITED
 
Legal Registered Office
9-13 MARNIN WAY
EDINBURGH
EH12 9GD
Other companies in G41
 
Filing Information
Company Number SC197617
Company ID Number SC197617
Date formed 1999-06-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735123947  
Last Datalog update: 2024-05-05 09:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILTANE PROPERTIES 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 KILTANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN KEANE
Company Secretary 2001-07-01
JAMES MARK KEANE
Director 1999-08-05
JOHN STEPHEN KEANE
Director 1999-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEEDMAN RAMAGE W.S.
Company Secretary 1999-06-23 2001-07-01
SCOTT THOMAS REID KERR
Director 1999-06-23 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARK KEANE TULLOCH HOMES GROUP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JAMES MARK KEANE KEANSHER LTD Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-03-15
JAMES MARK KEANE MORGAN INVESTMENTS (SCOTLAND) LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
JAMES MARK KEANE KILTANE (ROYAL MILE) LIMITED Director 2011-10-18 CURRENT 2011-04-06 Active
JAMES MARK KEANE OLDPL9 LIMITED Director 2008-01-31 CURRENT 1997-12-17 Active
JAMES MARK KEANE DUFF STREET LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
JAMES MARK KEANE OLDPL6 LTD Director 2002-12-13 CURRENT 2002-09-17 Active - Proposal to Strike off
JAMES MARK KEANE KILTANE LIMITED Director 1997-06-19 CURRENT 1997-04-30 Active
JAMES MARK KEANE KILTANE DEVELOPMENTS LIMITED Director 1988-09-30 CURRENT 1987-03-26 Active
JOHN STEPHEN KEANE OLDPL6 LTD Director 2002-12-13 CURRENT 2002-09-17 Active - Proposal to Strike off
JOHN STEPHEN KEANE KILTANE LIMITED Director 1997-06-19 CURRENT 1997-04-30 Active
JOHN STEPHEN KEANE THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED Director 1994-12-15 CURRENT 1994-10-11 Active

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC1976170009
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC1976170010
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE SC1976170011
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1976170007
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1976170005
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1976170006
2023-04-25CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-05Change of details for Mr James Mark Keane as a person with significant control on 2017-07-05
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-06-09PSC04Change of details for Mr James Mark Keane as a person with significant control on 2022-06-09
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-29CH01Director's details changed for Mr James Mark Keane on 2021-06-29
2021-06-29CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN KEANE on 2021-06-29
2021-06-29PSC04Change of details for Mr James Mark Keane as a person with significant control on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ
2021-06-09CH01Director's details changed for Mr James Mark Keane on 2017-07-05
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CH01Director's details changed for Mr James Mark Keane on 2020-10-01
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN KEANE on 2020-10-01
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1976170007
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1976170006
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1976170005
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK KEANE
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1976170004
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0123/06/14 ANNUAL RETURN FULL LIST
2013-07-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0123/06/12 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-06AR0123/06/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28AR0123/06/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KEANE / 14/01/2008
2008-07-01363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-26363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 1 ROYAL TERRACE GLASGOW G3 7NT
2002-06-24363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-09-05363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-10363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-18410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-16288bDIRECTOR RESIGNED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-1688(2)RAD 05/08/99--------- £ SI 999@1=999 £ IC 1/1000
1999-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KILTANE PROPERTIES 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 KILTANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2005-10-11 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2005-10-01 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 1999-08-18 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KILTANE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KILTANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILTANE PROPERTIES LIMITED
Trademarks
We have not found any records of KILTANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILTANE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as KILTANE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KILTANE PROPERTIES 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 KILTANE PROPERTIES 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 KILTANE PROPERTIES 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.