Company NameKingdom Property Finance Limited
Company StatusDissolved
Company NumberSC329453
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 days after company formation)
Appointment Duration4 years (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFk14
Director NameMr Peter Robert Weanie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(12 months after company formation)
Appointment Duration4 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Viewpark Drive
Burnside
Lanarkshire
G73 3QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed21 August 2007(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 15 August 2011)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Craig Mckinnon
100.00%
Ordinary

Financials

Year2014
Net Worth-£548
Cash£105
Current Liabilities£654

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
26 January 2018Director's details changed for Mr Craig William Mckinnon on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Catherine Berry on 26 January 2018 (2 pages)
18 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page)
2 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 October 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 2 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 September 2012Appointment of Catherine Berry as a director (3 pages)
18 September 2012Appointment of Catherine Berry as a director (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Termination of appointment of David Gaffney as a director (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Termination of appointment of David Gaffney as a director (1 page)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
(1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
23 December 2008Appointment terminated director peter weanie (1 page)
23 December 2008Appointment terminated director peter weanie (1 page)
18 August 2008Director appointed peter robert weanie (2 pages)
18 August 2008Return made up to 17/08/08; full list of members (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (5 pages)
18 August 2008Director appointed peter robert weanie (2 pages)
7 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
3 September 2007New director appointed (5 pages)
3 September 2007New director appointed (5 pages)
3 September 2007New director appointed (5 pages)
3 September 2007New director appointed (5 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007Registered office changed on 29/08/07 from: homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)