Edinburgh
Midlothian
EH2 4PH
Scotland
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Secretary Name | Mr William Stuart Murray |
---|---|
Status | Current |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Alexander Gibson McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Edgewood Tullibardine Crescent Auchterarder Perthshire PH3 1LY Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Birkins Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,309 |
Cash | £14,699 |
Current Liabilities | £3,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
21 March 2003 | Delivered on: 26 March 2003 Satisfied on: 5 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 15 acres or thereby on the north side of california road, maddiston--title number STG43853. Fully Satisfied |
---|---|
18 February 2003 | Delivered on: 28 February 2003 Satisfied on: 5 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register under title number PTH12241. Fully Satisfied |
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 5 July 2013 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 |
2 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
8 December 2022 | Director's details changed for Mr Allan Duncan King on 1 December 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
6 December 2021 | Change of details for Mr Jamie Duncan King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Christopher James King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Christopher James King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Allan Alexander King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Allan Alexander King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Jamie Duncan King as a person with significant control on 1 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 6 December 2021 (1 page) |
6 December 2021 | Appointment of Mr William Stuart Murray as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Allan Alexander King on 1 December 2021 (2 pages) |
25 May 2021 | Sub-division of shares on 1 March 2021 (4 pages) |
21 May 2021 | Resolutions
|
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Notification of Jamie Duncan King as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Notification of Christopher James King as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Notification of Allan Alexander King as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Cessation of Allan Duncan King as a person with significant control on 1 March 2021 (1 page) |
6 January 2021 | Director's details changed for Mr Allan Duncan King on 5 November 2020 (2 pages) |
6 January 2021 | Director's details changed for Mr Allan Alexander King on 5 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Allan Alexander King as a director on 20 April 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
6 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 July 2013 | Satisfaction of charge 2 in full (4 pages) |
5 July 2013 | Satisfaction of charge 3 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 3 in full (4 pages) |
5 July 2013 | Satisfaction of charge 2 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
4 December 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
1 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 30 April 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 April 2010 (15 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Full accounts made up to 30 April 2009 (14 pages) |
30 April 2010 | Full accounts made up to 30 April 2009 (14 pages) |
28 January 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
28 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
28 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
28 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
28 January 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Allan Duncan King on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Allan Duncan King on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Allan Duncan King on 6 January 2010 (2 pages) |
3 June 2009 | Appointment terminated director alexander mcintosh (1 page) |
3 June 2009 | Appointment terminated director alexander mcintosh (1 page) |
4 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
23 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
17 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (11 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (11 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
19 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
2 May 2006 | Return made up to 05/12/05; full list of members (3 pages) |
2 May 2006 | Return made up to 05/12/05; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
21 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
21 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members
|
23 December 2003 | Return made up to 05/12/03; full list of members
|
3 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
3 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 April 2003 | Alterations to a floating charge (9 pages) |
10 April 2003 | Alterations to a floating charge (9 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (8 pages) |
24 January 2003 | Partic of mort/charge * (8 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
11 March 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
11 March 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
11 March 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Memorandum and Articles of Association (9 pages) |
20 February 2002 | Memorandum and Articles of Association (9 pages) |
19 February 2002 | Company name changed officeadvice LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed officeadvice LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (2 pages) |
5 December 2001 | Incorporation (13 pages) |
5 December 2001 | Incorporation (13 pages) |