Company NameKingsley Wood & Co. Solicitors Limited
DirectorsKingsley William Alexander Wood and Caitlin Lynda Gillon
Company StatusActive
Company NumberSC339751
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous NameKingsley Wood & Co. Scotland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Secretary NameMr Kingsley William Alexander Wood
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameCaitlin Lynda Gillon
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(16 years after company formation)
Appointment Duration4 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMs Julie Irene Terrey
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address35 Duthie Road
Gourock
Inverclyde
PA19 1XS
Scotland
Director NameMrs Leanne McSherry
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameDionne Maria Hunter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland

Contact

Websitekingsleywood.co.uk

Location

Registered AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kingsley William Alexander Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£123,715
Cash£14,605
Current Liabilities£102,976

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

13 December 2011Delivered on: 20 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 June 2008Delivered on: 20 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
8 June 2023Satisfaction of charge 1 in full (4 pages)
1 June 2023Satisfaction of charge 2 in full (4 pages)
19 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
27 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 December 2021Amended total exemption full accounts made up to 31 March 2021 (13 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
14 January 2021Termination of appointment of Dionne Maria Hunter as a director on 30 September 2020 (1 page)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 June 2019Appointment of Dionne Maria Hunter as a director on 10 June 2019 (2 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
7 October 2014Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Leanne Mcsherry as a director on 3 October 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 March 2013Appointment of Mrs Leanne Mcsherry as a director (2 pages)
21 March 2013Termination of appointment of Julie Terrey as a director (1 page)
21 March 2013Appointment of Mrs Leanne Mcsherry as a director (2 pages)
21 March 2013Termination of appointment of Julie Terrey as a director (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 18/03/09; full list of members (3 pages)
17 April 2009Return made up to 18/03/09; full list of members (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Company name changed kingsley wood & co. Scotland LIMITED\certificate issued on 29/03/08 (2 pages)
22 March 2008Company name changed kingsley wood & co. Scotland LIMITED\certificate issued on 29/03/08 (2 pages)
18 March 2008Incorporation (24 pages)
18 March 2008Incorporation (24 pages)