Company NameKingswells Development Company (No. 1) Limited
DirectorsCharles Angelo Ferrari and David Anderson Suttie
Company StatusActive
Company NumberSC556250
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Angelo Ferrari
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameMr David Anderson Suttie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSilver Heights, 12 Wellwood 250 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Secretary NameMr David Anderson Suttie
StatusCurrent
Appointed02 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road, Cults
Aberdeen
AB15 9PB
Scotland

Location

Registered AddressSilver Heights 12 Wellwood
250 North Deeside Road, Cults
Aberdeen
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
12 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
5 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
21 February 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen AB15 9PB on 21 February 2021 (1 page)
30 January 2021Registered office address changed from Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen Aberdeen City AB15 9PB United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 30 January 2021 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 November 2018Appointment of Mr David Anderson Suttie as a secretary on 2 November 2018 (2 pages)
4 November 2018Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen Aberdeen City AB15 9PB on 4 November 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
(40 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
(40 pages)