KUC PROPERTIES LIMITED
Management of real estate on a fee or contract basis
KUC PROPERTIES LIMITED
Management of real estate on a fee or contract basis
Previous Company Names
Contact & Details
Contact
Registered Address
Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland
Full company profile for KUC PROPERTIES LIMITED (SC044073), an active company based in Edinburgh, Scotland. Incorporated 28 Nov 1966. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£5.35M
Net Assets
£5.36M
Total Liabilities
£4.43M
Turnover
N/A
Employees
N/A
Debt Ratio
45%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
National Westminster Bank Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
55-57 Bridge Street, Manchester, M3 3PQ MANCHESTER | Leasehold | - | 24 Jun 2002 |
38 King Street West, Manchester (M3 2WZ) MANCHESTER | Leasehold | - | 24 Jun 2002 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-12 with updates | |
| 17 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 23 May 2025 | Officers | Appointment of Fiona Katherine Cummins as director on 2025-05-19 | |
| 22 May 2025 | Officers | Termination of James Mccubbin Rowney as director on 2025-05-19 | |
| 15 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-15 with updates |
Confirmation statement made on 2026-01-12 with updates
Annual accounts made up to 2024-12-31
Appointment of Fiona Katherine Cummins as director on 2025-05-19
Termination of James Mccubbin Rowney as director on 2025-05-19
Confirmation statement made on 2025-01-15 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-12 with updates
3 months ago on 12 Jan 2026
Annual accounts made up to 2024-12-31
9 months ago on 17 Jul 2025
Appointment of Fiona Katherine Cummins as director on 2025-05-19
11 months ago on 23 May 2025
Termination of James Mccubbin Rowney as director on 2025-05-19
11 months ago on 22 May 2025
Confirmation statement made on 2025-01-15 with updates
1 years ago on 15 Jan 2025
