Edinburgh
EH2 1JX
Scotland
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Satinder Singh Dhami |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wood Lane Iver SL0 0LF |
Registered Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2017 | Delivered on: 7 July 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 31 March 2022 (34 pages) |
28 March 2023 | Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages) |
1 March 2023 | Change of details for Kingdom Holding Group Ltd as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 (1 page) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 July 2022 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
17 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (44 pages) |
17 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
17 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
17 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (27 pages) |
21 December 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
13 August 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021 (2 pages) |
2 July 2021 | Memorandum and Articles of Association (16 pages) |
2 July 2021 | Resolutions
|
7 June 2021 | Satisfaction of charge SC5113320001 in full (1 page) |
4 June 2021 | Registration of charge SC5113320002, created on 1 June 2021 (18 pages) |
3 June 2021 | Termination of appointment of Satinder Singh Dhami as a director on 1 June 2021 (1 page) |
30 March 2021 | Change of details for Kingdom Holding Group Ltd as a person with significant control on 29 March 2021 (2 pages) |
15 December 2020 | Registered 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) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Registered office address changed from Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG Scotland to Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 11 October 2019 (1 page) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Kingdom Holding Group Ltd as a person with significant control on 1 August 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Notification of Kingdom Holding Group Ltd as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Kingdom Holding Group Ltd as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 July 2017 | Registration of charge SC5113320001, created on 28 June 2017 (12 pages) |
7 July 2017 | Registration of charge SC5113320001, created on 28 June 2017 (12 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
11 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|