Company NameKingsdown (Scotland) Limited
DirectorsSusan McPherson and Alan George Walker Forbes
Company StatusActive
Company NumberSC405803
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsdown House 142 King's Gate
Aberdeen
AB15 6BR
Scotland
Director NameMr Alan George Walker Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdown House 142 King's Gate
Aberdeen
AB15 6BR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed22 August 2011(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alan George Walker Forbes
49.50%
Ordinary
50 at £1Susan Mcpherson
49.50%
Ordinary A
1 at £1Susan Mcpherson
0.99%
Preference

Financials

Year2014
Net Worth£113,829
Cash£306,179
Current Liabilities£746,024

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

21 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 goodhope park, bucksburn, aberdeen ABN111198.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 goodhope park, bucksburn, aberdeen ABN111139.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 bellfield view, kingswells, aberdeen ABN111095.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1F broadshade drive, westhill, aberdeenshire ABN111228.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1G broadshade drive, westhill, aberdeenshire ABN111276.
Outstanding
26 August 2013Delivered on: 28 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 bellfield view, kingswells, aberdeen ABN111141.
Outstanding
1 September 2011Delivered on: 8 September 2011
Persons entitled: Susan Mcpherson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 September 2017Satisfaction of charge SC4058030004 in full (1 page)
14 September 2017Satisfaction of charge SC4058030002 in full (1 page)
14 September 2017Satisfaction of charge SC4058030007 in full (1 page)
14 September 2017Satisfaction of charge SC4058030006 in full (1 page)
14 September 2017Satisfaction of charge SC4058030005 in full (1 page)
14 September 2017Satisfaction of charge SC4058030003 in full (1 page)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Satisfaction of charge SC4058030008 in full (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
1 September 2016Director's details changed for Mr Alan George Walker Forbes on 23 May 2014 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 101
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 101
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(6 pages)
11 September 2013Alterations to floating charge 1 (13 pages)
11 September 2013Alterations to a floating charge (13 pages)
28 August 2013Registration of charge 4058030002 (9 pages)
28 August 2013Registration of charge 4058030004 (9 pages)
28 August 2013Registration of charge 4058030008 (19 pages)
28 August 2013Registration of charge 4058030003 (9 pages)
28 August 2013Registration of charge 4058030006 (9 pages)
28 August 2013Registration of charge 4058030005 (9 pages)
28 August 2013Registration of charge 4058030007 (9 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Ms Susan Mcpherson on 22 August 2012 (2 pages)
12 September 2012Director's details changed for Ms Susan Mcpherson on 22 August 2012 (2 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)