Company NameKing Communications & Security Limited
DirectorsLynne Catherine King and Martyn James King
Company StatusActive
Company NumberSC317976
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMiss Lynne Catherine King
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
Director NameMr Martyn James King
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
Secretary NameMiss Lynne Catherine King
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
Director NameCatherine King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland

Contact

Websitekingcomms.com
Email address[email protected]
Telephone08432080888
Telephone regionUnknown

Location

Registered Address10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

50 at £1Kellie King & Martyn James King
50.00%
Ordinary
50 at £1Lynne Catherine King
50.00%
Ordinary

Financials

Year2014
Net Worth£266,330
Cash£142,134
Current Liabilities£338,761

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

29 March 2007Delivered on: 3 April 2007
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

16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 February 2022Change of details for Lynne King as a person with significant control on 25 February 2022 (2 pages)
23 February 2022Notification of Martyn King as a person with significant control on 23 February 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
24 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Catherine King as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Catherine King as a director on 30 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to 10 Dundyvan Way Coatbridge ML5 4FR on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to 10 Dundyvan Way Coatbridge ML5 4FR on 22 September 2016 (1 page)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Director's details changed for Catherine King on 1 January 2012 (2 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages)
5 April 2012Director's details changed for Catherine King on 1 January 2012 (2 pages)
5 April 2012Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages)
5 April 2012Director's details changed for Catherine King on 1 January 2012 (2 pages)
5 April 2012Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 April 2012Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 April 2012Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page)
5 April 2012Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Director's details changed for Martyn James King on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Martyn James King on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Martyn James King on 1 January 2011 (2 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Martyn James King on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Catherine King on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Martyn James King on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Catherine King on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Catherine King on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Martyn James King on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page)
16 February 2009Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page)
16 February 2009Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page)
16 February 2009Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
1 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre bell business park rochsolloch rd airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre bell business park rochsolloch rd airdrie ML6 9BG (1 page)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Incorporation (9 pages)