Company NameKingdom Property Group (Investments) Limited
Company StatusDissolved
Company NumberSC331859
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(2 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 31 July 2018)
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, 10 months after company formation)
Appointment Duration6 years (closed 31 July 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
Appointed24 October 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 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
Appointed24 October 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFk14
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
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

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
19 January 2018Director's details changed for Mr Craig William Mckinnon on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Catherine Berry on 19 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 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 October 2016Registered 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 13 October 2016 (1 page)
13 October 2016Registered 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 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Catherine Berry as a director (3 pages)
20 September 2012Appointment of Catherine Berry as a director (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of David Gaffney as a director (1 page)
14 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 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 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 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)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 December 2007New director appointed (5 pages)
18 December 2007New director appointed (5 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (5 pages)
6 November 2007New director appointed (5 pages)
6 November 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)