Edinburgh
EH1 3QB
Scotland
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Matthew John Pearce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Property Developer |
Correspondence Address | 74 Bankton Park East Livingston West Lothian EH54 9BW Scotland |
Secretary Name | Mr Justin Alexander Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Albany Street Edinburgh EH1 3QH Scotland |
Director Name | Mr Stuart Bruce Montgomery |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | kingsfordoffice.co.uk |
---|---|
Telephone | 0131 3220909 |
Telephone region | Edinburgh |
Registered Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Trustees Of Kingsford Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,704 |
Cash | £272,471 |
Current Liabilities | £31,516 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
25 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hampden & Co PLC (SC386922) Classification: A registered charge Particulars: All and whole the subjects known as 76 dublin street, edinburgh, EH3 6NP being the subjects registered in the land register of scotland under title number MID31918. Outstanding |
---|---|
25 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hampden & Co PLC (SC386922) Classification: A registered charge Particulars: All and whole the subjects known as 26 dublin street, edinburgh, EH3 6NN being the subjects registered in the land register of scotland under title number MID150915. Outstanding |
29 September 2022 | Delivered on: 29 September 2022 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 76 dublin street, edinburgh MID31918. Outstanding |
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 dublin street, edinburgh MID150915. Outstanding |
7 February 2008 | Delivered on: 9 February 2008 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 |
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 3 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 grosvenor gardens, edinburgh. Fully Satisfied |
21 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
19 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
29 November 2022 | Satisfaction of charge SC3351290004 in full (1 page) |
29 November 2022 | Satisfaction of charge SC3351290003 in full (1 page) |
1 November 2022 | Satisfaction of charge 1 in full (1 page) |
27 October 2022 | Registration of charge SC3351290007, created on 25 October 2022 (15 pages) |
27 October 2022 | Registration of charge SC3351290006, created on 25 October 2022 (15 pages) |
29 September 2022 | Registration of charge SC3351290005, created on 29 September 2022 (16 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
19 April 2022 | Notification of Tc Trustees Limited as a person with significant control on 21 September 2020 (2 pages) |
15 April 2022 | Cessation of Addleshaw Goddard (Scotland) Trustees Limited as a person with significant control on 21 September 2020 (1 page) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
31 December 2020 | Termination of appointment of Stuart Bruce Montgomery as a director on 31 December 2020 (1 page) |
17 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
8 March 2018 | Change of details for Mr Justin Alexander Watts as a person with significant control on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Stuart Bruce Montgomery as a director on 7 March 2018 (2 pages) |
7 March 2018 | Resolutions
|
3 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
5 July 2017 | Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 11/12/2016 (10 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 11/12/2016 (10 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates
|
23 December 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates
|
23 December 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 October 2014 | Registration of charge SC3351290003, created on 26 September 2014 (6 pages) |
7 October 2014 | Registration of charge SC3351290004, created on 26 September 2014 (6 pages) |
7 October 2014 | Registration of charge SC3351290003, created on 26 September 2014 (6 pages) |
7 October 2014 | Registration of charge SC3351290004, created on 26 September 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Company name changed kingsford developments one LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed kingsford developments one LIMITED\certificate issued on 06/01/14
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Mr Justin Alexander Watts on 10 December 2012 (3 pages) |
9 January 2013 | Director's details changed for Mr Justin Alexander Watts on 10 December 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Justin Watts as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Justin Watts as a secretary (2 pages) |
9 May 2012 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
21 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
28 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
3 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 36 albany street edinburgh lothian EH1 3QH (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 36 albany street edinburgh lothian EH1 3QH (1 page) |
24 June 2009 | Appointment terminated director matthew pearce (1 page) |
24 June 2009 | Appointment terminated director matthew pearce (1 page) |
16 January 2009 | Return made up to 11/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (10 pages) |
13 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Secretary resigned (1 page) |
19 January 2008 | Registered office changed on 19/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | New secretary appointed;new director appointed (3 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
19 January 2008 | Secretary resigned (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | New secretary appointed;new director appointed (3 pages) |
19 January 2008 | Director resigned (1 page) |
11 January 2008 | Company name changed ensco 188 LIMITED\certificate issued on 11/01/08 (2 pages) |
11 January 2008 | Company name changed ensco 188 LIMITED\certificate issued on 11/01/08 (2 pages) |
11 December 2007 | Incorporation (18 pages) |
11 December 2007 | Incorporation (18 pages) |