Company NameJohn King & Son Limited
DirectorsAlexander Blaney and Morag Blaney
Company StatusActive
Company NumberSC014479
CategoryPrivate Limited Company
Incorporation Date8 February 1927(97 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2014(87 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0EG
Scotland
Director NameMrs Morag Blaney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2014(87 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0EG
Scotland
Secretary NameMrs Morag Blaney
StatusCurrent
Appointed30 September 2014(87 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address61 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0EG
Scotland
Director NameRonald James Affleck Pate
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(61 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 December 2003)
RoleTextile Distributor
Correspondence Address19 Quaves Road
Slough
Berkshire
SL3 7NX
Director NameThomas James Pate
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(61 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 March 2009)
RoleTextile Distributor
Correspondence AddressThe Loaning 8 The Crescent
Clarkston
Glasgow
Lanarkshire
G76 8HT
Scotland
Secretary NameMr John Heywood Affleck Pate
NationalityBritish
StatusResigned
Appointed03 January 1989(61 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 September 2014)
RoleTextiles Distributor
Correspondence Address23 St. John's Road
Slough
Berkshire
SL2 5EZ
Director NameJean McArthur Pate
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(70 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 2004)
RoleMarried Woman/Housewife
Correspondence AddressThe Loaning 8 The Crescent
Busby, Clarkston
Glasgow
G76 8HT
Scotland
Director NameMr Lewis Shankland Pate
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed12 January 1998(70 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 March 2009)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressArkavie
Muirshearlich, Banavie
Fort William
Highland
PH33 7PB
Scotland
Director NameJill Ann Affleck Pate
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(70 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2014)
RoleOffice Manager
Correspondence Address4 Clements Close
Slough
Berkshire
SL1 1NJ
Director NameMr John Heywood Affleck Pate
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(70 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2014)
RoleTextiles Distributor
Correspondence Address23 St. John's Road
Slough
Berkshire
SL2 5EZ

Location

Registered Address61 Canyon Road
Netherton Industrial Estate
Wishaw
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Ann Pate
50.00%
Ordinary
1 at £1John Heywood Pate
50.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Previous accounting period shortened from 30 November 2021 to 31 August 2021 (1 page)
18 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2021Notification of G C Group Limited as a person with significant control on 31 December 2016 (2 pages)
11 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2020Registered office address changed from Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to 61 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG on 28 February 2020 (1 page)
31 May 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
6 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Registered office address changed from Crest Business Centre Glen Tye Road Stirling FK7 7LH to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Registered office address changed from Crest Business Centre Glen Tye Road Stirling FK7 7LH to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
3 October 2014Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages)
3 October 2014Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages)
3 October 2014Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page)
3 October 2014Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages)
3 October 2014Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of John Heywood Affleck Pate as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page)
3 October 2014Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages)
3 October 2014Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland to Crest Business Centre Glen Tye Road Stirling FK7 7LH on 3 October 2014 (1 page)
3 October 2014Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page)
3 October 2014Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page)
3 October 2014Termination of appointment of John Heywood Affleck Pate as a director on 30 September 2014 (1 page)
3 October 2014Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 February 2014Registered office address changed from the Loaning 8 the Crescent Busby, Clarkston Glasgow Strathclyde G76 8HT on 17 February 2014 (1 page)
17 February 2014Registered office address changed from the Loaning 8 the Crescent Busby, Clarkston Glasgow Strathclyde G76 8HT on 17 February 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages)
3 January 2013Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages)
3 January 2013Director's details changed for Mr John Heywood Affleck Pate on 1 April 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 March 2011Annual return made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 31 December 2010 (5 pages)
10 September 2010Solvency statement dated 06/09/10 (1 page)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2010Solvency statement dated 06/09/10 (1 page)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2010Statement by directors (1 page)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2010Reduction of capital following redenomination. Statement of capital on 10 September 2010 (4 pages)
10 September 2010Statement by directors (1 page)
10 September 2010Reduction of capital following redenomination. Statement of capital on 10 September 2010 (4 pages)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 March 2009Registered office changed on 20/03/2009 from arkavie muirshearlich banavie fort william PH33 7PB uk (1 page)
20 March 2009Registered office changed on 20/03/2009 from arkavie muirshearlich banavie fort william PH33 7PB uk (1 page)
18 March 2009Appointment terminated director lewis pate (1 page)
18 March 2009Appointment terminated director lewis pate (1 page)
18 March 2009Appointment terminated director thomas pate (1 page)
18 March 2009Appointment terminated director thomas pate (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Director and secretary's change of particulars / john pate / 23/12/2008 (2 pages)
19 January 2009Director and secretary's change of particulars / john pate / 23/12/2008 (2 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from 122 westwood square glasgow G75 8JQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from 122 westwood square glasgow G75 8JQ (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
4 February 2004Return made up to 31/12/03; full list of members; amend (9 pages)
4 February 2004Return made up to 31/12/03; full list of members; amend (9 pages)
12 January 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 January 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 September 2002Group of companies' accounts made up to 30 November 2001 (20 pages)
13 September 2002Group of companies' accounts made up to 30 November 2001 (20 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
10 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2000Full group accounts made up to 30 November 1999 (20 pages)
24 September 2000Full group accounts made up to 30 November 1999 (20 pages)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
17 September 1999Full group accounts made up to 30 November 1998 (20 pages)
17 September 1999Full group accounts made up to 30 November 1998 (20 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
27 September 1998Full group accounts made up to 30 November 1997 (20 pages)
27 September 1998Full group accounts made up to 30 November 1997 (20 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 September 1997Full group accounts made up to 30 November 1996 (19 pages)
22 September 1997Full group accounts made up to 30 November 1996 (19 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Full group accounts made up to 30 November 1995 (19 pages)
24 September 1996Full group accounts made up to 30 November 1995 (19 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 September 1995Full group accounts made up to 30 November 1994 (19 pages)
11 September 1995Full group accounts made up to 30 November 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)