Company NameKirkcaldy Real Estates Ltd
DirectorHyman Weiss
Company StatusActive
Company Number11864953
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

24 May 2019Delivered on: 24 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5 hunter street, kirkcaldy, KY1 1ED, being the whole subjects registered in the land register of scotland under title number FFE72576.
Outstanding
7 May 2019Delivered on: 7 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 October 2019Satisfaction of charge 118649530003 in full (1 page)
24 May 2019Registration of charge 118649530003, created on 24 May 2019 (20 pages)
17 May 2019Registration of charge 118649530002, created on 14 May 2019 (13 pages)
7 May 2019Registration of charge 118649530001, created on 7 May 2019 (43 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
29 April 2019Notification of Hyman Weiss as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 April 2019Withdrawal of a person with significant control statement on 29 April 2019 (2 pages)
8 March 2019Appointment of Mr Hyman Weiss as a director on 7 March 2019 (2 pages)
7 March 2019Termination of appointment of Graham Michael Cowan as a director on 6 March 2019 (1 page)
6 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-06
  • GBP 1
(26 pages)