Company NameKingsgrange Limited
DirectorAlan John Howie
Company StatusActive
Company NumberSC341353
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Previous NameAndstrat (No.285) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 September 2008)
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence Address2a Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameMr Andrew Fraser Speedie
NationalityBritish
StatusResigned
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Fraser Speedie
50.00%
Ordinary
1 at £1Andrew Howie
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

30 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
30 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Alan Howie as a director (1 page)
19 April 2011Appointment of Mr Alan John Howie as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
9 October 2008Appointment terminated director as director LIMITED (1 page)
9 October 2008Appointment terminated secretary as company services LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
29 September 2008Director appointed alan john howie (4 pages)
29 September 2008Ad 26/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2008Secretary appointed andrew fraser speedie (2 pages)
29 September 2008Director appointed andrew fraser speedie (5 pages)
20 September 2008Company name changed andstrat (no.285) LIMITED\certificate issued on 25/09/08 (3 pages)
14 April 2008Incorporation (25 pages)