(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, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Christopher William Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Corporate Finance |
Country of Residence | Scotland |
Correspondence Address | 231 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr Craig William McKinnon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 0416377134 |
---|---|
Telephone region | Unknown |
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 | -£2,477,207 |
Cash | £15,219 |
Current Liabilities | £27,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 July 2012 | Delivered on: 8 August 2012 Persons entitled: Dunfermline Building Society Classification: Assignations of rents Secured details: All sums due or to become due. Particulars: Whole right title interest and benefit in and to the rents and all rental deposits and guarantees. Outstanding |
---|---|
6 September 2007 | Delivered on: 12 September 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 231/233 st vincent street glasgow GLA132362. Outstanding |
28 August 2007 | Delivered on: 8 September 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 |
21 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
12 September 2023 | Director's details changed for Mr David Gaffney on 28 August 2023 (2 pages) |
6 January 2023 | Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on 6 January 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 August 2013 | Sect 519 auditor resignation (1 page) |
8 August 2013 | Sect 519 auditor resignation (1 page) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 March 2012 | Appointment of Christopher William Richardson as a director (3 pages) |
5 March 2012 | Appointment of Gordon Knox Coster as a director (4 pages) |
5 March 2012 | Appointment of Gordon Knox Coster as a director (4 pages) |
5 March 2012 | Appointment of Christopher William Richardson as a director (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 November 2011 | Auditor's resignation (1 page) |
15 November 2011 | Auditor's resignation (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Company name changed kingdom property group (st vincent street) LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Resolutions
|
3 November 2011 | Company name changed kingdom property group (st vincent street) LIMITED\certificate issued on 03/11/11
|
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 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 | 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 | Termination of appointment of Burness Llp as a secretary (1 page) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 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) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; 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) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
7 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
7 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 February 2008 | Company name changed kingdom property group LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed kingdom property group LIMITED\certificate issued on 08/02/08 (2 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New director appointed (5 pages) |
3 September 2007 | New director appointed (5 pages) |
3 September 2007 | New director appointed (4 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
21 August 2007 | Incorporation (18 pages) |
21 August 2007 | Incorporation (18 pages) |