Company NameKingseat Securities Limited
Company StatusDissolved
Company NumberSC341983
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Secretary NameMunro Property Management(Scotland) Ltd (Corporation)
StatusClosed
Appointed15 May 2009(1 year after company formation)
Appointment Duration6 years, 2 months (closed 24 July 2015)
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Briar Hall Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,367
Cash£69
Current Liabilities£494,522

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 April 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
30 April 2014Secretary's details changed for Munro Property Management(Scotland) Ltd on 29 December 2013 (1 page)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
20 January 2014Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ Uk on 20 January 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
7 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Munro Property Management(Scotland) Ltd on 20 April 2010 (1 page)
27 January 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 October 2009Appointment of Mr Hamish Hunter Munro as a director (2 pages)
11 June 2009Return made up to 25/04/09; full list of members (2 pages)
11 June 2009Secretary appointed munro property management(scotland) LTD (1 page)
28 April 2008Appointment terminated director duport director LIMITED (1 page)
25 April 2008Incorporation (13 pages)