Company NameKings & Company Limited
DirectorsRuth Sarah Button and Tarmac Directors (UK) Limited
Company StatusActive
Company NumberSC004249
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesKings & Company, Limited and Tarmac Roadstone (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed20 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(114 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameJames Mackay Anderson
NationalityBritish
StatusResigned
Appointed21 February 1989(87 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1989)
RoleCompany Director
Correspondence AddressLaggan
Kilmacolm
PA13 4JT
Scotland
Director NameMr Anthony John Rush
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(87 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 November 1989)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraigend
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameDavid Low Warrender
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(87 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressAlwyn House Home Park
Aberdour
Burntisland
Fife
KY3 0XA
Scotland
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(87 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bishops Castle
Shropshire
SY9 5AF
Wales
Secretary NameAllan Mathieson
NationalityBritish
StatusResigned
Appointed21 February 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Williamwood Park
Netherlee
Glasgow
Lanarkshire
G44 3TD
Scotland
Director NameDavid Nicol Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Director NameRoy James Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(87 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressLynnlea Ardoch
By Cardross
Dumbarton
G82 5EW
Scotland
Director NameBernard Desmond Andrews
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(87 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressTwo Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NamePeter Francis Davenport
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(88 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressMoongate
West End
Bassington
Derbyshire
DE4 3HL
Director NameNeil Boyle
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address22 Menzieshill Road
Dundee
Angus
DD2 1PU
Scotland
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Director NameMr Peter John Gillatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressGables Farm
Main Street, Long Whatton
Loughborough
Leicestershire
LE12 5DF
Director NameWilliam Andrew Aeneas Macleod
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressDhunan 32 Millig Street
Helensburgh
Dunbartonshire
G84 9PN
Scotland
Director NameJames Joseph Pearse
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Springfield Park
Kinross
Fife
KY13 8QS
Scotland
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2004)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed30 June 1997(95 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameMr Christopher Gordon Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(106 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(107 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(113 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(119 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(102 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 2004(102 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(102 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(112 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Contact

Telephone01683 300405
Telephone regionMoffat

Location

Registered AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Lafarge Tarmac Trading LTD
50.00%
Ordinary
50k at £1Lafarge Tarmac Trading LTD
50.00%
Ordinary A
1 at £1Tarmac Roadstone Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

26 June 1972Delivered on: 13 July 1972
Satisfied on: 21 April 1993
Persons entitled: Law Debenture Corporation

Classification: Instrument of charge
Secured details: See col (1) doc (133).
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
(4 pages)
13 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
1 October 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 28 August 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(6 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(6 pages)
1 May 2014Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2014 (1 page)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
22 January 2014Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages)
22 January 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
22 January 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
22 January 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
22 January 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
7 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (16 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Termination of appointment of David Grady as a director (2 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
3 June 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Director appointed david anthony grady (3 pages)
15 June 2009Appointment terminated director christopher reynolds (1 page)
14 May 2009Return made up to 17/04/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 February 2008New director appointed (3 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Return made up to 17/04/06; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 June 2005Return made up to 17/04/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
19 March 2004New director appointed (5 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (5 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
26 January 2004Director's particulars changed (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 April 2003Return made up to 17/04/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2002Return made up to 17/04/02; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001Registered office changed on 27/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page)
3 May 2001Return made up to 17/04/01; full list of members (5 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Return made up to 17/04/00; full list of members (14 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Return made up to 17/04/99; full list of members (14 pages)
20 May 1999Director's particulars changed (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (7 pages)
17 September 1997Director's particulars changed (1 page)
1 September 1997Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
16 May 1997Return made up to 17/04/97; full list of members (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 November 1996Auditor's resignation (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
13 May 1996Return made up to 17/04/96; full list of members (7 pages)
28 September 1995Full accounts made up to 31 December 1994 (8 pages)
9 July 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)