Dumfries
DG2 8DQ
Scotland
Secretary Name | Mr David Steel Kingan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Overton New Abbey Dumfries DG2 8DQ Scotland |
Director Name | Mr Fraser Keith Kingan |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Sawmill New Abbey Dumfries DG2 8DU Scotland |
Director Name | Peter Losh Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Forestry |
Country of Residence | Scotland |
Correspondence Address | Kincraig 73 Albert Road Dumfries DG2 9DL Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kinganforestry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 269273 |
Telephone region | Dumfries |
Registered Address | Townhead Sawmill New Abbey Dumfries DG2 8DU Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Kingan 50.00% Ordinary A |
---|---|
1 at £1 | Peter Atkinson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,179 |
Cash | £256,662 |
Current Liabilities | £326,188 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
11 June 2018 | Registered office address changed from Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL United Kingdom to Townhead Sawmill New Abbey Dumfries DG2 8DU on 11 June 2018 (1 page) |
30 November 2017 | Termination of appointment of Peter Losh Atkinson as a director on 1 August 2017 (1 page) |
30 November 2017 | Cessation of Peter Losh Atkinson as a person with significant control on 1 August 2017 (1 page) |
30 November 2017 | Cessation of Peter Losh Atkinson as a person with significant control on 1 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Losh Atkinson as a director on 1 August 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 September 2017 | Purchase of own shares. (3 pages) |
8 September 2017 | Purchase of own shares. (3 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
18 August 2017 | Resolutions
|
18 August 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 April 2017 | Registered office address changed from Kincraig, 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL to Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Kincraig, 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL to Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL on 10 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages) |
7 April 2017 | Secretary's details changed for Mr David Steel Kingan on 7 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages) |
7 April 2017 | Secretary's details changed for Mr David Steel Kingan on 7 April 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Director's details changed for Peter Losh Atkinson on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Losh Atkinson on 31 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Location of register of members (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
22 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
31 July 2003 | Incorporation (18 pages) |
31 July 2003 | Incorporation (18 pages) |