Company NameKingston Plaza No. 1 Limited
Company StatusDissolved
Company NumberSC383044
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameLister Square (No.12) Limited

Business Activity

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

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Marmion Road
North Berwick
EH39 4PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaworthy Cottage, 1a Tantallon Terrace
North Berwick
EH39 4LE
Scotland
Secretary NameKeith Murdoch
NationalityBritish
StatusClosed
Appointed12 October 2010(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 18 July 2023)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abbey Heritable LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,534
Current Liabilities£76,534

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 November 2010Termination of appointment of Adrian Bell as a director (2 pages)
3 November 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
3 November 2010Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 3 November 2010 (2 pages)
3 November 2010Appointment of Mr James Mills Wilkie as a director (3 pages)
3 November 2010Appointment of Keith Murdoch as a secretary (3 pages)
3 November 2010Appointment of Keith David Murdoch as a director (3 pages)
3 November 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
3 November 2010Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 3 November 2010 (2 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(1 page)
12 October 2010Company name changed lister square (no.12) LIMITED\certificate issued on 12/10/10
  • CONNOT ‐
(3 pages)
3 August 2010Incorporation (51 pages)