Company NameKing & Country Ltd
DirectorBen Francis King
Company StatusActive
Company NumberSC579989
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ben Francis King
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address14/4 Caledonian Place Caledonian Place
Edinburgh
EH11 2AS
Scotland
Director NameMr Clive Nigel King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland
Secretary NameClive King
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland

Location

Registered Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 August 2022Registered office address changed from 11 Bankhead Broadway Edinburgh EH11 4DB Scotland to 1 Millar Grove Hamilton ML3 9BF on 3 August 2022 (1 page)
29 July 2022Notification of Ben Frances King as a person with significant control on 24 July 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
12 July 2022Termination of appointment of Clive Nigel King as a director on 1 July 2022 (1 page)
12 July 2022Cessation of Clive Nigel King as a person with significant control on 1 July 2022 (1 page)
12 July 2022Appointment of Mr Ben Francis King as a director on 1 July 2022 (2 pages)
12 July 2022Termination of appointment of Clive King as a secretary on 1 July 2022 (1 page)
1 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 June 2019Registered office address changed from Room 103, 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Bankhead Broadway Edinburgh EH11 4DB on 2 June 2019 (1 page)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 May 2018Registered office address changed from 14E Net Business Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to Room 103, 9-10 st. Andrew Square Edinburgh EH2 2AF on 29 May 2018 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(39 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(39 pages)