Company NameA King & Son (Auchterarder) Limited
Company StatusActive
Company NumberSC079500
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameMr Allan Gilbert King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCoy Dir
Country of ResidenceScotland
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Secretary NameMr William Stuart Murray
StatusCurrent
Appointed31 December 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameMrs Jean King
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration31 years, 4 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Auchterarder
PH3 1ND
Scotland
Secretary NameIan Stanfield Kinloch
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressHillfoot
Blackford
PH4 1QA
Scotland
Secretary NameMr Ian Butchart
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9

Location

Registered AddressKing Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

68 at £1Allan Alexander King
68.00%
Ordinary
16 at £1Christopher James King
16.00%
Ordinary
16 at £1Jamie Duncan King
16.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

14 March 2024Director's details changed for Mr Allan Duncan King on 7 March 2024 (2 pages)
14 March 2024Change of details for Mr Allan Duncan King as a person with significant control on 7 March 2024 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
13 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
10 January 2023Director's details changed for Mr Allan Alexander King on 15 December 2022 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
10 January 2023Director's details changed for Mr Allan Gilbert King on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Allan Duncan King on 15 December 2022 (2 pages)
10 January 2023Change of details for Mr Allan Duncan King as a person with significant control on 15 December 2022 (2 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 January 2022Appointment of Mr William Stuart Murray as a secretary on 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
4 January 2022Change of details for Mr Allan Duncan King as a person with significant control on 31 December 2021 (2 pages)
4 January 2022Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ United Kingdom to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 4 January 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 January 2021Director's details changed for Allan Gilbert King on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Allan Alexander King on 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
6 January 2021Director's details changed for Mr Allan Duncan King on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Mr Allan Duncan King on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Mr Allan Alexander King on 31 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Allan Duncan King on 4 December 2020 (2 pages)
4 December 2020Change of details for Mr Allan Duncan King as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from C/O King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 4 December 2020 (1 page)
4 December 2020Director's details changed for Mr Allan Duncan King on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Ian Butchart as a secretary on 20 October 2020 (1 page)
4 December 2020Appointment of Mr Allan Alexander King as a director on 4 December 2020 (2 pages)
18 September 2020Termination of appointment of Jean King as a director on 21 May 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(4 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Jean King on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Jean King on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 (15 pages)
31 January 2011Annual return made up to 31 December 2010 (15 pages)
25 January 2010Annual return made up to 31 December 2009 (18 pages)
25 January 2010Annual return made up to 31 December 2009 (18 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (14 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (14 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from hunter street auchterarder perthshire PH3 1PA (1 page)
29 January 2009Registered office changed on 29/01/2009 from hunter street auchterarder perthshire PH3 1PA (1 page)
4 February 2008Return made up to 31/12/07; full list of members (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (7 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Return made up to 31/12/97; no change of members (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (7 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (12 pages)
30 January 1996Return made up to 31/12/95; full list of members (12 pages)
13 July 1982Incorporation (12 pages)
13 July 1982Incorporation (12 pages)