KUC PROPERTIES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

KUC PROPERTIES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
KUC PROPERTIES LIMITED was incorporated 57 years ago on 28/11/1966 and has the registered number: SC044073. The accounts status is FULL and accounts are next due on 30/09/2024.

KUC PROPERTIES LIMITED - EDINBURGH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RBS GOGARBURN
EDINBURGH
EH12 1HQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HOWARD NICHOLAS FERGUSON MARTIN Jan 1973 British Director 2022-07-19 CURRENT
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27 CURRENT
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2001-11-15 CURRENT
JAMES ALEXANDER STEVENS Jul 1961 British Director 2006-01-16 UNTIL 2008-05-01 RESIGNED
MARK CRAIG May 1974 Secretary 2003-01-02 UNTIL 2008-08-14 RESIGNED
SIR REO STAKIS Mar 1913 British Director RESIGNED
MRS BARBARA IDA MARY TURNBULL Feb 1957 British Director 1999-01-20 UNTIL 1999-09-01 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1996-01-09 UNTIL 2001-11-15 RESIGNED
STUART CURRIE SANDERS Feb 1950 British Director 2001-11-15 UNTIL 2011-03-23 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1996-01-09 UNTIL 1997-03-13 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1998-12-11 UNTIL 2001-11-15 RESIGNED
IAN FRASER NICOL Apr 1967 British Director 2011-03-31 UNTIL 2014-10-10 RESIGNED
PETER EDWARD NASH May 1955 British Director RESIGNED
ROBERT SPEIRS Oct 1936 British Director 1997-03-13 UNTIL 1998-10-23 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2001-03-05 UNTIL 2005-11-07 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-11 UNTIL 2001-03-30 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1998-03-13 UNTIL 2003-01-02 RESIGNED
ALAN EWING MILLS Sep 1957 British Secretary 1994-08-30 UNTIL 1998-03-13 RESIGNED
JOHN HENDERSON GREENE Jun 1932 British Secretary RESIGNED
RACHEL ELIZABETH FLETCHER British Secretary 2008-08-15 UNTIL 2012-04-27 RESIGNED
KENNEDY CAMPBELL FOSTER Jun 1950 British Secretary 1992-04-01 UNTIL 1994-08-30 RESIGNED
IAN SCOTT JAY British Director RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1996-01-09 UNTIL 2001-11-15 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2001-06-12 UNTIL 2004-07-21 RESIGNED
ALAN CONNELL Jan 1959 British Director 1991-04-01 UNTIL 1991-10-31 RESIGNED
RIDI EURIDIKI STAKIS CHRISTIE Jun 1948 British Director RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1998-12-11 UNTIL 2001-04-10 RESIGNED
MR DOUGLAS RICHARD KEARNEY Aug 1955 British Director 1992-04-01 UNTIL 1994-06-07 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1994-06-07 UNTIL 2001-11-15 RESIGNED
JOHN CAMERON Dec 1945 British Director 1992-04-01 UNTIL 1994-06-07 RESIGNED
MS ALISON BUCHAN Jun 1961 British Director 2006-01-16 UNTIL 2011-03-23 RESIGNED
MARK BRANDWOOD Aug 1964 British Director 2017-11-30 UNTIL 2022-06-14 RESIGNED
MRS BARBARA IDA MARY TURNBULL Feb 1957 British Director 2001-11-15 UNTIL 2015-10-23 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2001-11-15 UNTIL 2002-11-07 RESIGNED
PHILIP ANDREW CARRARO Dec 1944 United States Citizen Director 1999-06-09 UNTIL 2001-11-15 RESIGNED
MARK ANDREW LAMBERT Mar 1966 British Director 2001-03-05 UNTIL 2001-11-15 RESIGNED
JOHN HENDERSON GREENE Jun 1932 British Director RESIGNED
MR. ANGUS JAMES MURRAY MAIR May 1944 British Director 1994-06-07 UNTIL 1996-01-09 RESIGNED
MR NEIL JOHN WOODHEAD May 1954 British Director 1991-04-01 UNTIL 1992-04-01 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1996-01-09 UNTIL 2001-11-15 RESIGNED
MR KENNETH MYLES URQUHART Oct 1944 British Director 1992-04-01 UNTIL 1994-06-07 RESIGNED
MR HOWARD DAVID LINCOLN Mar 1967 British Director 2015-10-23 UNTIL 2017-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
National Westminster Bank Plc 2017-01-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
BROCKHAMPTON HOLDINGS LIMITED HAVANT Active FULL 74990 - Non-trading company
R.B. DRUMMOND INVESTMENTS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
R.B. BISHOPSGATE INVESTMENTS LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
POINTSPEC LIMITED LONDON Active DORMANT 70100 - Activities of head offices
BOARDPOST LONDON Active DORMANT 70100 - Activities of head offices
NATIONAL CAR PARKS GROUP LIMITED LONDON Active DORMANT 74990 - Non-trading company
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
POINTEURO III LONDON Active DORMANT 74990 - Non-trading company
KUC (PUBLIC HOUSES) LTD LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
NATWEST INVOICE FINANCE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
OMEGA WARRINGTON LIMITED MANCHESTER UNITED KINGDOM Active FULL 41100 - Development of building projects
PAIG FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
PRIMEMODERN LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PROPERTY VENTURES (B&M) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
KUC HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST REGISTER (REALISATIONS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST REGISTER (HOTELS NUMBER 3) LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
SIG 1 HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WEST REGISTER (REALISATIONS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST REGISTER (HOTELS NUMBER 3) LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation
SIG NUMBER 2 LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SILVERMERE HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies
ITB2 LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies
ITB1 LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company