Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IKL PROPERTY LTD.
Company Information for

IKL PROPERTY LTD.

TD5 7HW, 47-49 THE SQUARE, KELSO OFFICE, KELSO, TD5 7HW,
Company Registration Number
SC317385
Private Limited Company
Active

Company Overview

About Ikl Property Ltd.
IKL PROPERTY LTD. was founded on 2007-02-27 and has its registered office in Kelso. The organisation's status is listed as "Active". Ikl Property Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
IKL PROPERTY LTD.
 
Legal Registered Office
TD5 7HW
47-49 THE SQUARE
KELSO OFFICE
KELSO
TD5 7HW
Other companies in FK8
 
Filing Information
Company Number SC317385
Company ID Number SC317385
Date formed 2007-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916242635  
Last Datalog update: 2024-04-06 14:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IKL PROPERTY LTD.
The accountancy firm based at this address is DOUGLAS HOME & CO 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.
Companies with same name IKL PROPERTY LTD.
The following companies were found which have the same name as IKL PROPERTY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IKL PROPERTY GROUP LLC 594 BARNARD AVENUE Albany WOODMERE NY 11598 Active Company formed on the 2019-12-03
IKL PROPERTY MANAGEMENT LIMITED SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ Active Company formed on the 2023-06-02

Company Officers of IKL PROPERTY LTD.

Current Directors
Officer Role Date Appointed
IRENE LEWANDOWSKI
Company Secretary 2007-03-08
IAIN LEWANDOWSKI
Director 2008-09-15
IRENE LEWANDOWSKI
Director 2007-03-08
KENNETH MACDONALD ARTHUR LEWANDOWSKI
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-02-27 2007-02-27
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-02-27 2007-02-27
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-02-27 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE LEWANDOWSKI W G RENFREW LTD. Company Secretary 2008-03-28 CURRENT 2005-06-13 Liquidation
IAIN LEWANDOWSKI WG STRUCTURES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
IAIN LEWANDOWSKI W G RENFREW LTD. Director 2008-09-15 CURRENT 2005-06-13 Liquidation
IRENE LEWANDOWSKI W G RENFREW LTD. Director 2008-03-28 CURRENT 2005-06-13 Liquidation
KENNETH MACDONALD ARTHUR LEWANDOWSKI SG FOUNDATION Director 2016-11-15 CURRENT 2012-01-23 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI SHOT SCOPE TECHNOLOGIES LIMITED Director 2016-06-17 CURRENT 2014-12-16 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI ACTIVE STIRLING LIMITED Director 2014-04-29 CURRENT 2006-03-10 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI ACTIVE STIRLING TRADING LIMITED Director 2014-04-29 CURRENT 2007-03-16 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI WG STRUCTURES LIMITED Director 2014-01-14 CURRENT 2014-01-07 Active - Proposal to Strike off
KENNETH MACDONALD ARTHUR LEWANDOWSKI EMBLATION LIMITED Director 2009-06-05 CURRENT 2008-08-11 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI W G RENFREW LTD. Director 2008-03-28 CURRENT 2005-06-13 Liquidation
KENNETH MACDONALD ARTHUR LEWANDOWSKI LOMOND HOMES LIMITED Director 2007-07-04 CURRENT 2001-09-06 In Administration/Administrative Receiver
KENNETH MACDONALD ARTHUR LEWANDOWSKI SILVER OF THE STARS Director 2006-05-10 CURRENT 2006-01-06 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI THE SCOTTISH GOLDSMITHS TRUST Director 2004-12-14 CURRENT 2000-05-02 Active
KENNETH MACDONALD ARTHUR LEWANDOWSKI VIS ENTERTAINMENT LIMITED Director 2001-06-21 CURRENT 1995-09-20 Dissolved 2014-07-29

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
2024-03-13CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-12-0728/02/23 STATEMENT OF CAPITAL GBP 680030
2023-12-05Resolutions passed:<ul><li>Resolution Directors load converted into shares 28/02/2023</ul>
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
2023-03-13CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 15 Gladstone Place Stirling FK8 2NN Scotland
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM 15 Gladstone Place Stirling FK8 2NX
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 30
2016-03-01AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Iain Lewanoowski on 2016-01-01
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-04AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-03AR0127/02/14 ANNUAL RETURN FULL LIST
2013-10-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-03-09AR0127/02/12 ANNUAL RETURN FULL LIST
2012-03-09CH01Director's details changed for Iain Lewanoowski on 2012-01-01
2011-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-03-18AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-03-08AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LEWANOOWSKI / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE LEWANDOWSKI / 01/10/2009
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2009-03-16363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-12363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 69 ST. VINCENT STREET GLASGOW G2 5TF
2008-10-14288aDIRECTOR APPOINTED IAIN LEWANOOWSKI
2008-10-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-1488(2)RAD 08/03/07--------- £ SI 29@1=29 £ IC 1/30
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to IKL PROPERTY LTD. 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 IKL PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-06-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-11-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-09-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-02-29 £ 700,000
Creditors Due Within One Year 2013-02-28 £ 3,094,727
Creditors Due Within One Year 2012-02-29 £ 2,450,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 IKL PROPERTY LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 163,842
Cash Bank In Hand 2012-02-29 £ 209,717
Current Assets 2013-02-28 £ 581,065
Current Assets 2012-02-29 £ 637,887
Debtors 2013-02-28 £ 417,223
Debtors 2012-02-29 £ 428,170
Fixed Assets 2013-02-28 £ 2,763,074
Fixed Assets 2012-02-29 £ 2,764,072
Secured Debts 2013-02-28 £ 1,604,694
Secured Debts 2012-02-29 £ 1,652,265
Shareholder Funds 2013-02-28 £ 249,412
Shareholder Funds 2012-02-29 £ 251,555
Tangible Fixed Assets 2013-02-28 £ 2,996
Tangible Fixed Assets 2012-02-29 £ 3,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IKL PROPERTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IKL PROPERTY LTD.
Trademarks
We have not found any records of IKL PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IKL PROPERTY LTD.. 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 (41100 - Development of building projects) as IKL PROPERTY LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IKL PROPERTY LTD. 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 IKL PROPERTY LTD. 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 IKL PROPERTY LTD. 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.