Company NameKingdom Holding Group Limited
DirectorJagdeep Singh Hans
Company StatusActive
Company NumberSC492961
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)
Previous NameKinnaird Dental Practice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Satinder Singh Dhami
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wood Lane
Iver
SL0 0LF

Location

Registered Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jagdeep Hans
50.00%
Ordinary
50 at £1Satinder Dhami
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

1 June 2021Delivered on: 4 June 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2021Delivered on: 4 June 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2017Delivered on: 7 July 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 January 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
15 December 2020Registered office address changed from Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to Unit 5B North Street Glenrothes KY7 5SE on 15 December 2020 (1 page)
31 July 2020Registered office address changed from C.O. Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG to Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 31 July 2020 (1 page)
8 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 200
(4 pages)
8 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
17 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
12 February 2018Notification of Jagdeep Hans as a person with significant control on 6 April 2017 (2 pages)
12 February 2018Confirmation statement made on 9 December 2017 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
7 July 2017Registration of charge SC4929610001, created on 28 June 2017 (12 pages)
7 July 2017Registration of charge SC4929610001, created on 28 June 2017 (12 pages)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
(25 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 100
(25 pages)