Company NameKw Scotland Limited
DirectorsAllan Duncan King and Allan Alexander King
Company StatusActive
Company NumberSC226006
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
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
Appointed20 April 2018(16 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Secretary NameMr William Stuart Murray
StatusCurrent
Appointed01 December 2021(20 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressKing Group 3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameAlexander Gibson McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressEdgewood
Tullibardine Crescent
Auchterarder
Perthshire
PH3 1LY
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

2 at £1Birkins Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£25,309
Cash£14,699
Current Liabilities£3,150

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

21 March 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
8 December 2022Director's details changed for Mr Allan Duncan King on 1 December 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
6 December 2021Change of details for Mr Jamie Duncan King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Change of details for Mr Christopher James King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Change of details for Mr Christopher James King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Change of details for Mr Allan Alexander King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Change of details for Mr Allan Alexander King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Change of details for Mr Jamie Duncan King as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Registered 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 2021Appointment of Mr William Stuart Murray as a secretary on 1 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Allan Alexander King on 1 December 2021 (2 pages)
25 May 2021Sub-division of shares on 1 March 2021 (4 pages)
21 May 2021Resolutions
  • RES13 ‐ Subdivision of shares: in accordance with S618 01/03/2021
(1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Notification of Jamie Duncan King as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Notification of Christopher James King as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Notification of Allan Alexander King as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Cessation of Allan Duncan King as a person with significant control on 1 March 2021 (1 page)
6 January 2021Director's details changed for Mr Allan Duncan King on 5 November 2020 (2 pages)
6 January 2021Director's details changed for Mr Allan Alexander King on 5 December 2020 (2 pages)
6 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
24 April 2018Appointment of Allan Alexander King as a director on 20 April 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
6 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
5 July 2013Satisfaction of charge 2 in full (4 pages)
5 July 2013Satisfaction of charge 3 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 3 in full (4 pages)
5 July 2013Satisfaction of charge 2 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
4 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
1 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 April 2010 (15 pages)
4 April 2011Full accounts made up to 30 April 2010 (15 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 April 2010Full accounts made up to 30 April 2009 (14 pages)
30 April 2010Full accounts made up to 30 April 2009 (14 pages)
28 January 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
28 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
28 January 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
28 January 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
28 January 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Allan Duncan King on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Allan Duncan King on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Allan Duncan King on 6 January 2010 (2 pages)
3 June 2009Appointment terminated director alexander mcintosh (1 page)
3 June 2009Appointment terminated director alexander mcintosh (1 page)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
23 January 2009Return made up to 05/12/08; full list of members (4 pages)
23 January 2009Return made up to 05/12/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
17 December 2007Return made up to 05/12/07; full list of members (3 pages)
17 December 2007Return made up to 05/12/07; full list of members (3 pages)
20 August 2007Full accounts made up to 30 April 2007 (11 pages)
20 August 2007Full accounts made up to 30 April 2007 (11 pages)
23 January 2007Full accounts made up to 30 April 2006 (10 pages)
23 January 2007Full accounts made up to 30 April 2006 (10 pages)
19 January 2007Return made up to 05/12/06; full list of members (3 pages)
19 January 2007Return made up to 05/12/06; full list of members (3 pages)
2 May 2006Return made up to 05/12/05; full list of members (3 pages)
2 May 2006Return made up to 05/12/05; full list of members (3 pages)
12 January 2006Full accounts made up to 30 April 2005 (10 pages)
12 January 2006Full accounts made up to 30 April 2005 (10 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
21 January 2005Full accounts made up to 30 April 2004 (10 pages)
21 January 2005Full accounts made up to 30 April 2004 (10 pages)
23 December 2004Return made up to 05/12/04; full list of members (8 pages)
23 December 2004Return made up to 05/12/04; full list of members (8 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Full accounts made up to 30 April 2003 (10 pages)
3 September 2003Full accounts made up to 30 April 2003 (10 pages)
10 April 2003Alterations to a floating charge (9 pages)
10 April 2003Alterations to a floating charge (9 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (8 pages)
24 January 2003Partic of mort/charge * (8 pages)
30 December 2002Return made up to 05/12/02; full list of members (8 pages)
30 December 2002Return made up to 05/12/02; full list of members (8 pages)
11 March 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
11 March 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
11 March 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Memorandum and Articles of Association (9 pages)
20 February 2002Memorandum and Articles of Association (9 pages)
19 February 2002Company name changed officeadvice LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed officeadvice LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (2 pages)
5 December 2001Incorporation (13 pages)
5 December 2001Incorporation (13 pages)