Company NameKingdom Surveys Limited
Company StatusDissolved
Company NumberSC372910
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Ian Kitching
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address8 Bennecourt Crescent
Coldstream
Berwickshire
TD12 4BX
Scotland
Secretary NameMrs Maria Ferrier Kitching
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Bennecourt Crescent
Coldstream
Berwickshire
TD12 4BX
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Richard Ian Kitching
60.00%
Ordinary
40 at £1Maria Ferrier Kitching
40.00%
Ordinary

Financials

Year2014
Net Worth£1,807
Cash£11,569
Current Liabilities£9,762

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Director's details changed for Mr Richard Ian Kitching on 1 October 2015 (2 pages)
19 May 2016Registered office address changed from 76 Fieldfare View Dunfermline Fife KY11 8LZ to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 19 May 2016 (1 page)
19 May 2016Secretary's details changed for Mrs Maria Ferrier Kitching on 1 October 2015 (1 page)
19 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Registered office address changed from 76 Fieldfare View Dunfermline Fife KY11 8LZ to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 19 May 2016 (1 page)
19 May 2016Secretary's details changed for Mrs Maria Ferrier Kitching on 1 October 2015 (1 page)
19 May 2016Director's details changed for Mr Richard Ian Kitching on 1 October 2015 (2 pages)
19 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)