Company NameKinghorn Construction Limited
DirectorsDerek Kinghorn and Jennifer Anne Kinghorn
Company StatusActive
Company NumberSC273215
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Derek Kinghorn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRohan
Cormack Park
Rothienorman
Aberdeenshire
AB51 8GL
Scotland
Director NameJennifer Anne Kinghorn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressRohan
Cormack Park
Rothienorman
Aberdeenshire
AB51 8GL
Scotland
Secretary NameJennifer Anne Kinghorn
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressRohan
Cormack Park
Rothienorman
Aberdeenshire
AB51 8GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekinghornconstruction.co.uk
Telephone07 764689991
Telephone regionMobile

Location

Registered Address25 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

100 at £1Derek Kinghorn & Jennifer Anne Kinghorn
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,807
Cash£3,255
Current Liabilities£219,898

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

16 July 2008Delivered on: 1 August 2008
Satisfied on: 14 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 the glen, meikle wartle, inverurie.
Fully Satisfied
4 March 2008Delivered on: 22 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The glen, meikle wartle, inverness.
Outstanding
28 January 2008Delivered on: 2 February 2008
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

8 February 2024Micro company accounts made up to 30 September 2022 (3 pages)
4 February 2024Micro company accounts made up to 30 September 2021 (3 pages)
26 January 2024Micro company accounts made up to 30 September 2020 (3 pages)
18 January 2024Micro company accounts made up to 30 September 2019 (3 pages)
26 September 2023Compulsory strike-off action has been discontinued (1 page)
24 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
24 September 2023Micro company accounts made up to 30 September 2018 (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 9 September 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2017 (3 pages)
7 June 2022Confirmation statement made on 9 September 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 30 September 2016 (3 pages)
27 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
1 April 2016Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2011Director's details changed for Derek Kinghorn on 10 September 2010 (2 pages)
5 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Jennifer Anne Kinghorn on 10 September 2010 (2 pages)
5 January 2011Director's details changed for Jennifer Anne Kinghorn on 10 September 2010 (2 pages)
5 January 2011Director's details changed for Derek Kinghorn on 10 September 2010 (2 pages)
5 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 June 2010Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ on 11 June 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
28 September 2007Return made up to 10/09/07; full list of members (2 pages)
28 September 2007Return made up to 10/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
26 September 2005Return made up to 10/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Return made up to 10/09/05; full list of members (3 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2004Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (16 pages)
10 September 2004Incorporation (16 pages)