C/O Miller Developments
Glasgow
G2 2LW
Scotland
LLP Designated Member Name | DK Properties (Fife) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | King Group 3 Alva Street Edinburgh EH2 4PH Scotland |
LLP Designated Member Name | Jack Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | King Group 3 Alva Street Edinburgh EH2 4PH Scotland |
LLP Designated Member Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
LLP Member Name | Ian Butchart (As Trustee Of The Duncan King 2001 Trust) |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell, 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
LLP Member Name | Alexander Gibson McIntosh (As Trustee Of Duncan King 2001 Trust) |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell, 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
LLP Member Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Registered Address | 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£530 |
Net Worth | £496,906 |
Cash | £23,239 |
Current Liabilities | £15,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
10 January 2023 | Delivered on: 17 January 2023 Persons entitled: Bellway Homes Limited, Incorporated Under the Companies Acts (Registered Number 00670176) and Having Its Registered Office at Woolsington House, Woolsington, Newcastle upon Tyne, England, NE13 8BF (the "Chargee") Classification: A registered charge Particulars: Means all and whole that area of land at auchendinny being the subjects shown outlined and shaded blue on the plan, which subjects form part and portion of the larger property. For more details please refer to the instrument. Outstanding |
---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Member's details changed for Dk Properties (Fife) Limited on 7 November 2023 (1 page) |
14 November 2023 | Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 (2 pages) |
14 November 2023 | Member's details changed for Dk Properties (Fife) Limited on 20 July 2022 (1 page) |
14 November 2023 | Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
17 January 2023 | Registration of charge SO3042170001, created on 10 January 2023 (8 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 December 2019 | Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 18 December 2019 (2 pages) |
23 December 2019 | Member's details changed for Miller Developments (Warriston Road) Limited on 18 December 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 6 June 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Whitefold Farm Auchterarder Perthshire PH3 1DZ on 6 September 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 December 2015 | Annual return made up to 19 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 19 December 2015 (3 pages) |
7 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 (3 pages) |
10 October 2014 | Appointment of Dk Properties (Fife) Limited as a member on 29 August 2014 (3 pages) |
10 October 2014 | Termination of appointment of a member
|
10 October 2014 | Termination of appointment of a member
|
10 October 2014 | Termination of appointment of Allan Duncan King as a member on 29 August 2014 (2 pages) |
10 October 2014 | Appointment of Dk Properties (Fife) Limited as a member on 29 August 2014 (3 pages) |
10 October 2014 | Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Alexander Gibson Mcintosh (As Trustee of Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of a member
|
10 October 2014 | Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Allan Duncan King as a member on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Alexander Gibson Mcintosh (As Trustee of Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ian Butchart (As Trustee of the Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of a member
|
10 October 2014 | Termination of appointment of Ian Butchart (As Trustee of the Duncan King 2001 Trust) as a member on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Eric Macfie Young as a member on 3 October 2014 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 March 2014 | Annual return made up to 19 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 19 December 2013 (6 pages) |
19 December 2012 | Incorporation of a limited liability partnership (10 pages) |
19 December 2012 | Incorporation of a limited liability partnership (10 pages) |