KINGSGATE PROPERTY (SCOTLAND) LTD.
Status | DISSOLVED |
Company No. | SC358666 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 3 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 30 Jul 2019 |
Years | 5 years, 3 days |
SUMMARY
KINGSGATE PROPERTY (SCOTLAND) LTD. is an dissolved private limited company with number SC358666. It was incorporated 15 years, 3 months, 5 days ago, on 27 April 2009 and it was dissolved 5 years, 3 days ago, on 30 July 2019. The company address is 1 Lawson Glade 1 Lawson Glade, Livingston, EH54 9JT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Mr Mark Stanton
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
Old address: 1 Lawson Glade Adambrae Livingston West Lothian EH54 9JT
New address: 1 Lawson Glade Adam Brae Livingston EH54 9JT
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-20
Psc name: Mr Samuel Stanton
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
Old address: 15 King Street Bathgate West Lothian EH48 1NU
New address: 1 Lawson Glade Adambrae Livingston West Lothian EH54 9JT
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Samuel Stanton
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Mark Stanton
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous shortened
Date: 07 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 14 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Resolution
Date: 06 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2009
Category: Capital
Type: 88(2)
Description: Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed mark stanton
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed samuel stanton
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 29 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 THE ORCHARD,STOWMARKET,IP14 2RS
Number: | 02077082 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 09227538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIGH FOUNDRY,WIGAN,WN1 2SA
Number: | 00631385 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXENHAM MANOR,OKEHAMPTON,EX20 2RQ
Number: | 11135621 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 04795851 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREAGROINEACH,ABERFOYLE,FK8 3SP
Number: | SC555724 |
Status: | ACTIVE |
Category: | Private Limited Company |