Glasgow
G12 0RW
Scotland
Secretary Name | Graeme Euan King |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(80 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountantq |
Country of Residence | Scotland |
Correspondence Address | 5 Redlands Terrace Glasgow G12 0RW Scotland |
Director Name | Mrs Gillian Elizabeth King |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(89 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Redlands Terrace Glasgow G12 0RW Scotland |
Director Name | Hugh King |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(70 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hullerhill Sand Quarry Kilwinning KA13 7QN Scotland |
Director Name | Margaret King |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(70 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hullerhill Sand Quarry Kilwinning KA13 7QN Scotland |
Secretary Name | Hugh King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | John King |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Freeland House Bridge Of Weir PA11 3AE Scotland |
Director Name | Charles Edmund Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(82 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hullerhill Sand Quarry Kilwinning KA13 7QN Scotland |
Website | hughking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 557515 |
Telephone region | Ardrossan |
Registered Address | 5 Redlands Terrace Glasgow G12 0RW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
495 at £1 | Graeme Euan King 49.50% Ordinary A |
---|---|
495 at £1 | Graeme Euan King 49.50% Ordinary B |
10 at £1 | Graeme Euan King 1.00% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at ardeer stevenston. Outstanding |
---|---|
2 September 2009 | Delivered on: 8 September 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming hullerhill sand quarry and lylestone woodland, kilwinning...see mortgage document for full description. Outstanding |
13 August 2009 | Delivered on: 21 August 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 June 2007 | Delivered on: 30 June 2007 Satisfied on: 31 August 2009 Persons entitled: Haydock Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2000 | Delivered on: 12 June 2000 Satisfied on: 1 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 October 1977 | Delivered on: 28 October 1977 Satisfied on: 18 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 20.42 acres and 6.59 acres, (2) 42.16 acres (3) 2.49 & 22.213 acres all parts of the lands and farm of hullerhill and crofthead in the parish of kilwinning and county of ayr. Fully Satisfied |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN to 5 Redlands Terrace Glasgow G12 0RW on 5 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
30 October 2018 | Resolutions
|
29 October 2018 | Notification of Gk2 Islay Limited as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Cessation of Hugh King & Co Holdings as a person with significant control on 29 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Charles Edmund Hughes as a director on 24 September 2018 (1 page) |
14 September 2018 | Satisfaction of charge 4 in full (1 page) |
14 September 2018 | Satisfaction of charge 6 in full (1 page) |
14 September 2018 | Satisfaction of charge 5 in full (1 page) |
20 August 2018 | Notification of Hugh King & Co Holdings as a person with significant control on 12 July 2018 (2 pages) |
20 August 2018 | Cessation of Graeme Euan King as a person with significant control on 12 July 2018 (1 page) |
28 June 2018 | Cancellation of shares. Statement of capital on 17 May 2018
|
28 June 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Resolutions
|
27 February 2018 | Second filing of Confirmation Statement dated 31/12/2017 (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates
|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Hugh King as a director (1 page) |
6 January 2014 | Termination of appointment of Hugh King as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Margaret King as a director (1 page) |
15 July 2011 | Termination of appointment of Margaret King as a director (1 page) |
30 March 2011 | Section 519 (1 page) |
30 March 2011 | Section 519 (1 page) |
31 January 2011 | Director's details changed for Hugh King on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Margaret King on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Graeme Euan King on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Margaret King on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Graeme Euan King on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Hugh King on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Charles Edmund Hughes on 31 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Graeme Euan King on 31 December 2009 (1 page) |
22 June 2010 | Director's details changed for Charles Edmund Hughes on 31 December 2009 (2 pages) |
22 June 2010 | Director's details changed for Mrs Gillian Elizabeth King on 31 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Graeme Euan King on 31 December 2009 (1 page) |
22 June 2010 | Director's details changed for Mrs Gillian Elizabeth King on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Margaret King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Hugh King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Margaret King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Euan King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Charles Edmund Hughes on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Mrs Gillian Elizabeth King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Hugh King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Euan King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Charles Edmund Hughes on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Gillian Elizabeth King on 12 January 2010 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2009 | Director appointed mrs gillian elizabeth king (1 page) |
20 March 2009 | Director appointed mrs gillian elizabeth king (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 April 2008 | Alterations to floating charge 2 (5 pages) |
18 April 2008 | Alterations to floating charge 2 (5 pages) |
8 April 2008 | Alterations to floating charge 3 (6 pages) |
8 April 2008 | Alterations to floating charge 3 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 July 2007 | Alterations to a floating charge (5 pages) |
19 July 2007 | Alterations to a floating charge (5 pages) |
16 July 2007 | Alterations to a floating charge (5 pages) |
16 July 2007 | Alterations to a floating charge (5 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 June 2000 | Partic of mort/charge * (6 pages) |
12 June 2000 | Partic of mort/charge * (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Resolutions
|
11 December 1994 | Resolutions
|
11 December 1994 | Resolutions
|
2 December 1994 | S-div 01/04/94 (4 pages) |
2 December 1994 | S-div 01/04/94 (4 pages) |
2 December 1994 | S-div 01/04/94 (4 pages) |
2 December 1994 | S-div 01/04/94 (4 pages) |
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
24 January 1968 | Re-registration of Memorandum and Articles (7 pages) |
24 January 1968 | Re-registration of Memorandum and Articles (7 pages) |
7 February 1919 | Certificate of incorporation (1 page) |
7 February 1919 | Certificate of incorporation (1 page) |