Company NameKingfisher Equities Limited
Company StatusActive
Company NumberSC038883
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alma Rosalind Wolfson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(25 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 Block 4 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAuch-Na-Caoith Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed06 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 C/O Glen S Watson Fifth Floor
Waterloo Street
Glasgow
G2 6BQ
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(31 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMrs Susan Beranadette Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(48 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Victoria Road
Glasgow
G42 7SA
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(25 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 22 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Secretary NameHoward Jeremy Beach
NationalityBritish
StatusResigned
Appointed16 May 1989(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address19 Waterloo Street
Glasgow
Lanarkshire
G2 6AY
Scotland
Director NameClifford Beach
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 22 October 2014)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Rysland Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6EB
Scotland
Director NameRoger David Price
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(47 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedar Road
Broughty Ferry
Dundee
Tayside
DD5 3BB
Scotland

Location

Registered Address19 C/O Glen S Watson Fifth Floor
Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Leslie Wolfson
99.00%
Ordinary
1 at £1Alma Rosalind Wolfson
1.00%
Ordinary

Financials

Year2014
Turnover£300,491
Net Worth£2,191,781
Cash£162,482
Current Liabilities£337,207

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 26 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 to 15 st john street, perth.
Outstanding
14 April 2022Delivered on: 26 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 95 morningside road, edinburgh.
Outstanding
13 April 2022Delivered on: 26 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor 165-169 great george street, glasgow.
Outstanding
13 April 2022Delivered on: 26 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 165-169 great george street, glasgow.
Outstanding
13 April 2022Delivered on: 26 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 61 high street, dalbeattie.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 January 2006Delivered on: 7 February 2006
Satisfied on: 15 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the ground floor retail premises at 165/169 george street, glasgow.
Fully Satisfied
15 January 2003Delivered on: 24 January 2003
Satisfied on: 1 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
26 April 1972Delivered on: 4 May 1972
Satisfied on: 23 January 2003
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
9 May 2022Memorandum and Articles of Association (18 pages)
9 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 April 2022Registration of charge SC0388830006, created on 13 April 2022 (4 pages)
26 April 2022Registration of charge SC0388830007, created on 13 April 2022 (4 pages)
26 April 2022Registration of charge SC0388830005, created on 13 April 2022 (4 pages)
26 April 2022Registration of charge SC0388830009, created on 13 April 2022 (4 pages)
26 April 2022Registration of charge SC0388830008, created on 14 April 2022 (5 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 March 2022Director's details changed for Mrs Alma Rosalind Wolfson on 12 March 2022 (2 pages)
12 March 2022Director's details changed for Alan James Watt on 12 March 2022 (2 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 March 2019Registered office address changed from C/O Leslie Wolfson & Co Waterloo Street Glasgow G2 6BQ to 19 C/O Glen S Watson Fifth Floor Waterloo Street Glasgow G2 6BQ on 1 March 2019 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
14 December 2017Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page)
14 December 2017Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (19 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (19 pages)
7 July 2016Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page)
7 July 2016Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 November 2015Group of companies' accounts made up to 30 June 2015 (18 pages)
29 November 2015Group of companies' accounts made up to 30 June 2015 (18 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
7 July 2015Termination of appointment of Clifford Beach as a director on 22 October 2014 (1 page)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
7 July 2015Termination of appointment of Clifford Beach as a director on 22 October 2014 (1 page)
24 November 2014Group of companies' accounts made up to 30 June 2014 (17 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (17 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(9 pages)
5 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
5 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(9 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(9 pages)
31 December 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
31 December 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
4 September 2012Appointment of Mrs Susan Beranadette Wilson as a director (2 pages)
4 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
4 September 2012Appointment of Mrs Susan Beranadette Wilson as a director (2 pages)
7 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
7 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
5 July 2011Secretary's details changed for Glen Stewart Watson on 18 February 2011 (1 page)
5 July 2011Director's details changed for Glen Stewart Watson on 18 February 2011 (2 pages)
5 July 2011Secretary's details changed for Glen Stewart Watson on 18 February 2011 (1 page)
5 July 2011Director's details changed for Glen Stewart Watson on 18 February 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (17 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (17 pages)
9 August 2010Appointment of Roger David Price as a director (3 pages)
9 August 2010Appointment of Roger David Price as a director (3 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 February 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
25 February 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Full accounts made up to 30 June 2003 (18 pages)
8 January 2004Full accounts made up to 30 June 2003 (18 pages)
24 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
23 January 2003Dec mort/charge * (5 pages)
23 January 2003Dec mort/charge * (5 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
4 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
4 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 April 2001Full group accounts made up to 30 June 2000 (18 pages)
6 April 2001Full group accounts made up to 30 June 2000 (18 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 April 2000Full group accounts made up to 30 June 1999 (18 pages)
11 April 2000Full group accounts made up to 30 June 1999 (18 pages)
22 July 1999Return made up to 30/06/99; full list of members (14 pages)
22 July 1999Return made up to 30/06/99; full list of members (14 pages)
9 March 1999Full group accounts made up to 30 June 1998 (18 pages)
9 March 1999Full group accounts made up to 30 June 1998 (18 pages)
17 July 1998Return made up to 30/06/98; no change of members (11 pages)
17 July 1998Return made up to 30/06/98; no change of members (11 pages)
23 March 1998Full group accounts made up to 30 June 1997 (18 pages)
23 March 1998Full group accounts made up to 30 June 1997 (18 pages)
2 July 1997Return made up to 30/06/97; no change of members (10 pages)
2 July 1997Return made up to 30/06/97; no change of members (10 pages)
8 April 1997Full accounts made up to 30 June 1996 (18 pages)
8 April 1997Full accounts made up to 30 June 1996 (18 pages)
31 July 1996Return made up to 30/06/96; full list of members (14 pages)
31 July 1996Return made up to 30/06/96; full list of members (14 pages)
9 April 1996Full group accounts made up to 30 June 1995 (17 pages)
9 April 1996Full group accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
6 June 1963Incorporation (15 pages)
6 June 1963Incorporation (15 pages)