Company NameKingdom Security (Fife) Limited
DirectorCraig McNab
Company StatusActive
Company NumberSC301424
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Craig McNab
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleSecurity Installer
Country of ResidenceScotland
Correspondence Address6 Shepherd Buildings Station Road
Windygates
Leven
Fife
KY8 5DB
Scotland
Secretary NameTerri McNab
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThabana
Westend
Glenrothes
Fife
KY7 6LA
Scotland
Secretary NameCompass Business Services Ltd (Corporation)
StatusResigned
Appointed20 May 2009(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
Correspondence Address95 High Street
Strathmiglo
Fife
KY14 7PR
Scotland

Contact

Websitesecurityinfife.co.uk

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Craig Mcnab
100.00%
Ordinary

Financials

Year2014
Net Worth£14,423
Cash£23,906
Current Liabilities£14,751

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 June 2013Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page)
3 June 2013Register inspection address has been changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland (1 page)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland on 3 June 2013 (1 page)
3 June 2013Register inspection address has been changed from 90 Rosslyn Street Kirkcaldy Fife KY1 3AD Scotland (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Register inspection address has been changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY13 3NA Scotland (1 page)
20 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
20 July 2012Register inspection address has been changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY13 3NA Scotland (1 page)
23 February 2012Registered office address changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Unit 3 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland on 23 February 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Termination of appointment of Compass Business Services Ltd as a secretary (1 page)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Compass Business Services Ltd as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for Mr Craig Mcnab on 27 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Craig Mcnab on 27 April 2010 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Compass Business Services Ltd on 27 April 2010 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Compass Business Services Ltd on 27 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from thabana, westend star glenrothes fife KY7 6LA (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from thabana, westend star glenrothes fife KY7 6LA (1 page)
18 June 2009Director's change of particulars / craig mcnab / 01/04/2009 (2 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Director's change of particulars / craig mcnab / 01/04/2009 (2 pages)
18 June 2009Return made up to 27/04/09; full list of members (3 pages)
18 June 2009Return made up to 27/04/09; full list of members (3 pages)
21 May 2009Appointment terminated secretary terri mcnab (1 page)
21 May 2009Appointment terminated secretary terri mcnab (1 page)
21 May 2009Secretary appointed compass business services LTD (1 page)
21 May 2009Secretary appointed compass business services LTD (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
8 April 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 July 2007Return made up to 27/04/07; full list of members (2 pages)
18 July 2007Return made up to 27/04/07; full list of members (2 pages)
8 May 2006Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2006Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)