Company NameMansion Kingdom Homes Limited
DirectorsStephen Gerard McCann and Brian Malarkey
Company StatusActive
Company NumberSC603794
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Gerard McCann
Date of BirthMay 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp, 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Brian Malarkey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp, 227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered AddressJohnston Carmichael Llp, 227
West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

15 October 2018Delivered on: 16 October 2018
Persons entitled: Sm Holdco LTD

Classification: A registered charge
Particulars: All and whole the subjects generally known as and forming the glebe, bothwell and registered in the land register of scotland under title numbers LAN73101 and LAN193658.
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: Sm Holdco LTD

Classification: A registered charge
Outstanding

Filing History

18 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
16 August 2020Change of details for Mr Brian Malarkey as a person with significant control on 24 July 2020 (2 pages)
16 August 2020Director's details changed for Mr Brian Malarkey on 24 July 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 April 2020Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd on 14 April 2020 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 December 2018Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
16 October 2018Registration of charge SC6037940002, created on 15 October 2018 (9 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 October 2018Change of share class name or designation (2 pages)
4 October 2018Registration of charge SC6037940001, created on 3 October 2018 (19 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)