Company NameKingslea Developments Limited
DirectorsJohn Adams and David Alexander Adamson
Company StatusActive
Company NumberSC233559
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Previous NameRangepiece Limited

Business Activity

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

Directors

Director NameMr John Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 9 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr David Alexander Adamson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Thomas Lynch McKean
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(2 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2019)
RolePrestige Car Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMr Thomas Lynch McKean
NationalityBritish
StatusResigned
Appointed19 July 2002(2 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Adams
50.00%
Ordinary
1 at £1Thomas Lynch Mckean
50.00%
Ordinary

Financials

Year2014
Net Worth£64,250
Cash£1,509
Current Liabilities£125,563

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

4 July 2006Delivered on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 alexander place, south street, houston.
Outstanding
25 October 2004Delivered on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 alexander place, south street, houston (title number ren 56260).
Outstanding
1 July 2004Delivered on: 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 easwaldbank, milliken park, kilbarchan, johnstone REN8489.
Outstanding
29 June 2004Delivered on: 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3, alexander place, south street, houston REN55992.
Outstanding
24 April 2004Delivered on: 30 April 2004
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

15 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
26 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 July 2013Director's details changed for Thomas Lynch Mckean on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Director's details changed for Thomas Lynch Mckean on 2 July 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 August 2010Director's details changed for Thomas Lynch Mckean on 2 July 2010 (2 pages)
3 August 2010Secretary's details changed for Thomas Lynch Mckean on 2 July 2010 (1 page)
3 August 2010Secretary's details changed for Thomas Lynch Mckean on 2 July 2010 (1 page)
3 August 2010Director's details changed for John Adams on 2 July 2010 (2 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for John Adams on 2 July 2010 (2 pages)
3 August 2010Director's details changed for Thomas Lynch Mckean on 2 July 2010 (2 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 July 2009Director and secretary's change of particulars / thomas mckean / 01/01/2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 August 2008Return made up to 02/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 August 2007Return made up to 02/07/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2006Partic of mort/charge * (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
27 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 October 2004Partic of mort/charge * (3 pages)
17 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
30 April 2004Partic of mort/charge * (6 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 July 2003Return made up to 02/07/03; full list of members (7 pages)
14 July 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2002Memorandum and Articles of Association (9 pages)
1 August 2002Company name changed rangepiece LIMITED\certificate issued on 01/08/02 (2 pages)
31 July 2002New secretary appointed;new director appointed (1 page)
31 July 2002Registered office changed on 31/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (1 page)
31 July 2002Director resigned (1 page)
2 July 2002Incorporation (16 pages)