Company Information for KINGDOM PROPERTY FINANCE LIMITED
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC329453
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINGDOM PROPERTY FINANCE LIMITED | |
Legal Registered Office | |
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in PA11 | |
Company Number | SC329453 | |
---|---|---|
Company ID Number | SC329453 | |
Date formed | 2007-08-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-04 22:44:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE BERRY |
||
CRAIG WILLIAM MCKINNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GAFFNEY |
Director | ||
BURNESS LLP |
Company Secretary | ||
REMO DIPRE |
Director | ||
PETER ROBERT WEANIE |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERK RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED | Director | 2012-08-01 | CURRENT | 2007-10-04 | Dissolved 2018-07-31 | |
KINGDOM PROPERTY GROUP LIMITED | Director | 2012-08-01 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED | Director | 2012-08-01 | CURRENT | 2007-12-17 | In Administration/Administrative Receiver | |
NAVITUS LIMITED | Director | 2012-07-13 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED | Director | 2012-07-13 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
MERK CORPORATE MANAGEMENT LTD. | Director | 2012-07-13 | CURRENT | 2008-01-21 | Active | |
KINGDOM ENERGY SERVICES LIMITED | Director | 2012-07-13 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED | Director | 2012-07-13 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
NAVITUS GROUP LIMITED | Director | 2012-07-13 | CURRENT | 2011-02-23 | Dissolved 2018-07-17 | |
MACROCOM (769) LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-21 | Dissolved 2018-07-31 | |
MERK HOLDINGS LIMITED | Director | 2000-06-28 | CURRENT | 1998-10-06 | Dissolved 2014-05-23 | |
NAVITUS LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
UK ENERGY METERING LTD | Director | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
NAVITUS GROUP LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-07-17 | |
KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
MERK CORPORATE MANAGEMENT LTD. | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
MERK RECRUITMENT LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | In Administration/Administrative Receiver | |
KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-04 | Dissolved 2018-07-31 | |
MERK DEVELOPMENTS (ELDERSLIE) LIMITED | Director | 2003-03-26 | CURRENT | 2003-01-28 | Dissolved 2014-05-23 | |
MACROCOM (769) LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-21 | Dissolved 2018-07-31 | |
MERK HOLDINGS LIMITED | Director | 1998-11-13 | CURRENT | 1998-10-06 | Dissolved 2014-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM MCKINNON / 26/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BERRY / 26/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 FULL LIST | |
AR01 | 17/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CATHERINE BERRY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 120 BOTHWELL STREET GLASGOW G2 7JL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURNESS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR REMO DIPRE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WEANIE | |
288a | DIRECTOR APPOINTED PETER ROBERT WEANIE | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 21/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: HOMELEA HOUSE, FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 21/08/07 | |
ELRES | S386 DISP APP AUDS 21/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGDOM PROPERTY FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KINGDOM PROPERTY FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |