(Ground Floor)
Glasgow
G2 7NQ
Scotland
Director Name | Mr Gordon Knox Coster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Craig William McKinnon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr Stephen John Docherty |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2017) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David Gaffney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,190,790 |
Cash | £21,580 |
Current Liabilities | £195,405 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
16 November 2007 | Delivered on: 30 November 2007 Persons entitled: Dunfermline Building Society Classification: 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 |
---|---|
22 November 2007 | Delivered on: 28 November 2007 Persons entitled: John Meiklem and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Muttonhall farm, chapel level, kirkcaldy FFE88107. Outstanding |
22 November 2007 | Delivered on: 28 November 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.1113 hectares of ground at chapel level, kirkcaldy FFE88107. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of David Gaffney as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of David Gaffney as a person with significant control on 26 June 2017 (2 pages) |
5 July 2017 | Notification of David Gaffney as a person with significant control on 5 July 2017 (2 pages) |
13 May 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Sect 519 auditor resignation (1 page) |
8 August 2013 | Sect 519 auditor resignation (1 page) |
27 June 2013 | Director's details changed for Mr Stephen John Docherty on 27 February 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr Stephen John Docherty on 27 February 2013 (2 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of Gordon Knox Coster as a director (3 pages) |
5 March 2012 | Appointment of Gordon Knox Coster as a director (3 pages) |
5 March 2012 | Appointment of Stephen John Docherty as a director (3 pages) |
5 March 2012 | Appointment of Stephen John Docherty as a director (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 November 2011 | Auditor's resignation (1 page) |
15 November 2011 | Auditor's resignation (1 page) |
27 October 2011 | Company name changed kingdom property group (kirkcaldy) LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Resolutions
|
27 October 2011 | Company name changed kingdom property group (kirkcaldy) LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Resolutions
|
16 September 2011 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
12 September 2011 | Termination of appointment of Craig Mckinnon as a director (1 page) |
12 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Craig Mckinnon as a director (1 page) |
12 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
15 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
17 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
8 February 2008 | Company name changed kingdom property group (resident ial) LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed kingdom property group (resident ial) LIMITED\certificate issued on 08/02/08 (2 pages) |
17 December 2007 | New director appointed (6 pages) |
17 December 2007 | New director appointed (6 pages) |
30 November 2007 | Partic of mort/charge * (4 pages) |
30 November 2007 | Partic of mort/charge * (4 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (5 pages) |
15 October 2007 | New director appointed (5 pages) |
4 October 2007 | Company name changed kingdom residential LIMITED\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed kingdom residential LIMITED\certificate issued on 04/10/07 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
14 September 2007 | Company name changed lothian shelf (649) LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed lothian shelf (649) LIMITED\certificate issued on 14/09/07 (2 pages) |
27 June 2007 | Incorporation (18 pages) |
27 June 2007 | Incorporation (18 pages) |