Company NameKingsgate Law Limited
Company StatusDissolved
Company NumberSC242727
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)
Dissolution Date13 March 2024 (2 weeks, 1 day ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Allan Cuthbertson Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 13 March 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Kirklands Park Gardens
Kirkliston
West Lothian
EH29 9ET
Scotland
Secretary NameMrs Denise Cowie
NationalityScottish
StatusClosed
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 13 March 2024)
RoleAdministration
Country of ResidenceScotland
Correspondence Address12 Lochinch View
Cove Bay
Aberdeen
Aberdeenshire
AB12 3RE
Scotland
Director NameMichael John Geddes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Conon Crescent
Elgin
Moray
IV30 1SZ
Scotland
Director NameDerek John Isaac
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address6 Academy Gardens
Mintlaw
Peterhead
Aberdeenshire
AB42 5GS
Scotland
Director NameMurdo Robert Jessiman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address10 Rosehill Place
Aberdeen
Aberdeenshire
AB24 4LE
Scotland
Director NameDerek James Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address107 Grampian Road
Torry
Aberdeen
AB11 8EH
Scotland
Director NameMr Scott Kennedy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleGroup Chairman
Country of ResidenceScotland
Correspondence AddressCammachmore Cottage East Cammachmore
Newtonhill
Aberdeenshire
AB39 3NQ
Scotland
Secretary NameMurdo Robert Jessiman
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosehill Place
Aberdeen
Aberdeenshire
AB24 4LE
Scotland
Director NameMr Charles Burnett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2006)
RoleMortgage Advisor
Country of ResidenceScotland
Correspondence Address5 Nicklaus Green
Livingston
West Lothian
EH54 8RX
Scotland
Director NameMichael O'Donnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2007)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address12 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DY
Scotland
Director NameMrs Denise Cowie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 November 2019)
RoleFinance & Human Resources Director
Country of ResidenceScotland
Correspondence Address12 Lochinch View
Cove Bay
Aberdeen
Aberdeenshire
AB12 3RE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitekingsgatelaw.com

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1.28Scott Cowie
6.40%
Ordinary
22 at £1.28Scott Kennedy
28.16%
Ordinary
17 at £1.28Allan Young
21.76%
Ordinary
17 at £1.28Denise Cowie
21.76%
Ordinary
17 at £1.28Murdo R. Jessiman
21.76%
Ordinary
-OTHER
0.16%
-

Financials

Year2014
Net Worth£29,285
Cash£121,641
Current Liabilities£120,897

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 July 2008Delivered on: 5 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 December 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
1 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
(1 page)
1 September 2022Registered office address changed from Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 1 September 2022 (2 pages)
11 May 2022Termination of appointment of Scott Kennedy as a director on 1 May 2022 (1 page)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 December 2019Cessation of Denise Cowie as a person with significant control on 28 November 2019 (1 page)
4 December 2019Termination of appointment of Denise Cowie as a director on 28 November 2019 (1 page)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Register inspection address has been changed to Laurie & Co 17 Victoria Street Aberdeen AB10 1PU (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Register(s) moved to registered inspection location Laurie & Co 17 Victoria Street Aberdeen AB10 1PU (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 61
(4 pages)
22 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 61
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99.999978
(7 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99.999978
(7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99.999978
(7 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99.999978
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Registered office address changed from C/O Mcdougall & Co 21 Carden Place Aberdeen AB10 1UQ Scotland on 22 January 2014 (1 page)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Registered office address changed from C/O Mcdougall & Co 21 Carden Place Aberdeen AB10 1UQ Scotland on 22 January 2014 (1 page)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 January 2012Director's details changed for Scott Kennedy on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Denise Cowie on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Scott Kennedy on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Scott Kennedy on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Denise Cowie on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Denise Cowie on 1 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Memorandum and Articles of Association (8 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2010Memorandum and Articles of Association (8 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2010Change of share class name or designation (2 pages)
4 June 2010Change of share class name or designation (2 pages)
3 February 2010Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 January 2010Registered office address changed from 8-10 Thistle Street Aberdeen AB10 1XZ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 8-10 Thistle Street Aberdeen AB10 1XZ on 29 January 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Registered office changed on 02/06/2009 from 21 carden place aberdeen aberdeen AB10 1UQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 21 carden place aberdeen aberdeen AB10 1UQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10 thistle street aberdeen AB10 1XZ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10 thistle street aberdeen AB10 1XZ (1 page)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
12 February 2007Return made up to 22/01/07; full list of members (4 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 22/01/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
13 March 2006Return made up to 22/01/06; full list of members (4 pages)
13 March 2006Return made up to 22/01/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Ad 01/05/05--------- £ si 81@1=81 £ ic 5/86 (2 pages)
12 January 2006Ad 01/05/05--------- £ si 14@1=14 £ ic 86/100 (2 pages)
12 January 2006Ad 01/05/05--------- £ si 14@1=14 £ ic 86/100 (2 pages)
12 January 2006Ad 01/05/05--------- £ si 81@1=81 £ ic 5/86 (2 pages)
27 May 2005Return made up to 22/01/05; full list of members (7 pages)
27 May 2005Return made up to 22/01/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
2 November 2004Ad 22/01/03-14/10/03 £ si 4@1 (2 pages)
2 November 2004Ad 22/01/03-14/10/03 £ si 4@1 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (14 pages)
22 January 2003Incorporation (14 pages)