Company NameKinglassie Developments Limited
DirectorJohn Cresser Forsyth
Company StatusActive
Company NumberSC217150
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Previous NameKinglassie Inn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Cresser Forsyth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(1 week, 4 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b Osborne Terrace
Edinburgh
EH12 5HG
Scotland
Secretary NameLothian Secretarial Limted (Corporation)
StatusCurrent
Appointed17 July 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameDouglas Scott Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 2006)
RoleHotelier
Correspondence Address4/6 West End
Kinglassie
Fife
KY5 0XF
Scotland
Director NameMr David McNeill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 3 months (resigned 17 July 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressIAN J Brown & Company
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1John Cresser Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,543
Cash£2,355
Current Liabilities£431,405

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

21 September 2009Delivered on: 25 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5,6 and 7 redwells court kinglassie fife.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: John Cresser Forsyth and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/6 west end, kinglassie, fife.
Outstanding
4 May 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 January 2017Appointment of Mr David Mcneill as a director on 27 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Ian J Brown & Company 4 Lothian Street Dalkeith Midlothian EH22 1DS on 17 July 2015 (1 page)
17 July 2015Termination of appointment of M & M Company Secretaries Limited as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Lothian Secretarial Limted as a secretary on 17 July 2015 (2 pages)
11 May 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 May 2015 (1 page)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
14 May 2013Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages)
14 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 May 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Secretary's details changed for M & M Company Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Cresser Forsyth on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Cresser Forsyth on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for M & M Company Secretaries Limited on 6 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
21 October 2009Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 21 October 2009 (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 22/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
18 July 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Company name changed kinglassie inn LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Memorandum and Articles of Association (13 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 22/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
3 March 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 22/03/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Director resigned (1 page)
4 April 2001Company name changed oakstand LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
4 April 2001Secretary resigned (1 page)
22 March 2001Incorporation (16 pages)