UKBizDB.co.uk

D KING PROPERTIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D King Properties (scotland) Limited. The company was founded 27 years ago and was given the registration number SC174292. The firm's registered office is in AUCHTERARDER. You can find them at King Farm S, Whitefold Farm, Auchterarder, Perthshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D KING PROPERTIES (SCOTLAND) LIMITED
Company Number:SC174292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:King Farm S, Whitefold Farm, Auchterarder, Perthshire, PH3 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary10 September 2021Active
King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH

Director20 April 2018Active
King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH

Director18 April 1997Active
King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH

Director01 January 2024Active
King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH

Director01 January 2024Active
Edgewood, Tullibardine Crescent, Auchterarder, PH3 1LY

Secretary25 June 2001Active
The Hall, Samuelston, Haddington, EH41 4HG

Secretary31 July 2001Active
16 Heriot Row, Edinburgh, EH3 6HR

Secretary18 April 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 April 1997Active
152, East Clyde Street, Helensburgh, G84 7AX

Director19 January 2010Active
King Farm, S, Whitefold Farm, Auchterarder, PH3 1DZ

Director11 August 2016Active
7, Castle Street, Edinburgh, EH2 5AH

Director19 January 2010Active
32, Hazeldean Avenue, Boness, EH51 0NS

Director31 July 2001Active
Edgewood, Tullibardine Crescent, Auchterarder, PH3 1LY

Director31 July 2001Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director18 April 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mr Allan Duncan King
Notified on:10 April 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:King Group, 3 Alva Street, Edinburgh, Scotland, EH2 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Capital

Capital statement capital company with date currency figure.

Download
2021-10-18Capital

Legacy.

Download
2021-10-18Insolvency

Legacy.

Download
2021-10-18Resolution

Resolution.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.