Company NameGk10222
DirectorsGraeme Euan King and Gillian Elizabeth King
Company StatusActive
Company NumberSC010222
CategoryPrivate Unlimited Company
Incorporation Date7 February 1919(105 years, 3 months ago)
Previous NameHUGH King & Co

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameGraeme Euan King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(80 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redlands Terrace
Glasgow
G12 0RW
Scotland
Secretary NameGraeme Euan King
NationalityBritish
StatusCurrent
Appointed10 May 1999(80 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountantq
Country of ResidenceScotland
Correspondence Address5 Redlands Terrace
Glasgow
G12 0RW
Scotland
Director NameMrs Gillian Elizabeth King
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(89 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redlands Terrace
Glasgow
G12 0RW
Scotland
Director NameHugh King
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(70 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHullerhill
Sand Quarry
Kilwinning
KA13 7QN
Scotland
Director NameMargaret King
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(70 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHullerhill
Sand Quarry
Kilwinning
KA13 7QN
Scotland
Secretary NameHugh King
NationalityBritish
StatusResigned
Appointed25 August 1989(70 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameJohn King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(79 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressFreeland House
Bridge Of Weir
PA11 3AE
Scotland
Director NameCharles Edmund Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(82 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHullerhill
Sand Quarry
Kilwinning
KA13 7QN
Scotland

Contact

Websitehughking.co.uk
Email address[email protected]
Telephone01294 557515
Telephone regionArdrossan

Location

Registered Address5 Redlands Terrace
Glasgow
G12 0RW
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Shareholders

495 at £1Graeme Euan King
49.50%
Ordinary A
495 at £1Graeme Euan King
49.50%
Ordinary B
10 at £1Graeme Euan King
1.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 September 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2000Delivered 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 1977Delivered 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

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 February 2019Registered 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 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
29 October 2018Notification of Gk2 Islay Limited as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Cessation of Hugh King & Co Holdings as a person with significant control on 29 October 2018 (1 page)
1 October 2018Termination of appointment of Charles Edmund Hughes as a director on 24 September 2018 (1 page)
14 September 2018Satisfaction of charge 4 in full (1 page)
14 September 2018Satisfaction of charge 6 in full (1 page)
14 September 2018Satisfaction of charge 5 in full (1 page)
20 August 2018Notification of Hugh King & Co Holdings as a person with significant control on 12 July 2018 (2 pages)
20 August 2018Cessation of Graeme Euan King as a person with significant control on 12 July 2018 (1 page)
28 June 2018Cancellation of shares. Statement of capital on 17 May 2018
  • GBP 505
(4 pages)
28 June 2018Change of share class name or designation (2 pages)
28 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 February 2018Second filing of Confirmation Statement dated 31/12/2017 (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 27/02/2018
(3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Termination of appointment of Hugh King as a director (1 page)
6 January 2014Termination of appointment of Hugh King as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Margaret King as a director (1 page)
15 July 2011Termination of appointment of Margaret King as a director (1 page)
30 March 2011Section 519 (1 page)
30 March 2011Section 519 (1 page)
31 January 2011Director's details changed for Hugh King on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Margaret King on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Graeme Euan King on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Margaret King on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Graeme Euan King on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Hugh King on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Charles Edmund Hughes on 31 December 2009 (2 pages)
22 June 2010Secretary's details changed for Graeme Euan King on 31 December 2009 (1 page)
22 June 2010Director's details changed for Charles Edmund Hughes on 31 December 2009 (2 pages)
22 June 2010Director's details changed for Mrs Gillian Elizabeth King on 31 December 2009 (2 pages)
22 June 2010Secretary's details changed for Graeme Euan King on 31 December 2009 (1 page)
22 June 2010Director's details changed for Mrs Gillian Elizabeth King on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Margaret King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Hugh King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Margaret King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Euan King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Charles Edmund Hughes on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs Gillian Elizabeth King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Hugh King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Euan King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Charles Edmund Hughes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Gillian Elizabeth King on 12 January 2010 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2009Director appointed mrs gillian elizabeth king (1 page)
20 March 2009Director appointed mrs gillian elizabeth king (1 page)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 April 2008Alterations to floating charge 2 (5 pages)
18 April 2008Alterations to floating charge 2 (5 pages)
8 April 2008Alterations to floating charge 3 (6 pages)
8 April 2008Alterations to floating charge 3 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007Alterations to a floating charge (5 pages)
19 July 2007Alterations to a floating charge (5 pages)
16 July 2007Alterations to a floating charge (5 pages)
16 July 2007Alterations to a floating charge (5 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 June 2000Partic of mort/charge * (6 pages)
12 June 2000Partic of mort/charge * (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; change of members (6 pages)
10 January 1996Return made up to 31/12/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1994S-div 01/04/94 (4 pages)
2 December 1994S-div 01/04/94 (4 pages)
2 December 1994S-div 01/04/94 (4 pages)
2 December 1994S-div 01/04/94 (4 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 January 1968Re-registration of Memorandum and Articles (7 pages)
24 January 1968Re-registration of Memorandum and Articles (7 pages)
7 February 1919Certificate of incorporation (1 page)
7 February 1919Certificate of incorporation (1 page)