Company NameKingdom Building Services (Scotland) Limited
DirectorJohn Shearer
Company StatusActive - Proposal to Strike off
Company NumberSC346479
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Shearer
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Alan Thrupp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52a Church Street
Broughty Ferry
Dundee
DD5 1HB
Scotland
Secretary NameDorothy Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address81 Brown Street
Broughty Ferry
Dundee
Angus
DD5 1EP
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alan Thrupp
100.00%
Ordinary

Financials

Year2014
Net Worth-£160
Cash£585
Current Liabilities£745

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 June 2020 (3 years, 11 months ago)
Next Return Due17 June 2021 (overdue)

Filing History

24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
13 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Director's details changed for Mr Alan Thrupp on 1 September 2015 (2 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Director's details changed for Mr Alan Thrupp on 1 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 March 2014Total exemption full accounts made up to 31 August 2012 (12 pages)
28 March 2014Administrative restoration application (3 pages)
28 March 2014Annual return made up to 1 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(14 pages)
28 March 2014Annual return made up to 1 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(14 pages)
20 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 March 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (10 pages)
14 July 2009Registered office changed on 14/07/2009 from the business centre 81 brown street broughty ferry dundee tayside DD5 1EP (1 page)
8 September 2008Appointment terminated secretary dorothy mitchell (1 page)
1 August 2008Incorporation (17 pages)