Company Information for KINGSTON PLAZA NO. 1 LIMITED
Whitekirk Mains Farm, Whitekirk, Dunbar, EAST LOTHIAN, EH42 1XS,
|
Company Registration Number
SC383044
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KINGSTON PLAZA NO. 1 LIMITED | ||
Legal Registered Office | ||
Whitekirk Mains Farm Whitekirk Dunbar EAST LOTHIAN EH42 1XS Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC383044 | |
---|---|---|
Company ID Number | SC383044 | |
Date formed | 2010-08-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-13 05:21:49 |
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 |
---|---|---|
KEITH MURDOCH |
||
KEITH DAVID MURDOCH |
||
JAMES MILLS WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTON FRASER SECRETARIES LIMITED |
Company Secretary | ||
ADRIAN EDWARD ROBERT BELL |
Director | ||
MORTON FRASER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEVIOT CREATIVE LTD. | Director | 2016-04-01 | CURRENT | 1995-11-29 | Liquidation | |
INFINITE CONTENT LTD | Director | 2015-10-12 | CURRENT | 2015-06-22 | Active | |
NEWHAVEN VILLAGE LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
SPERO ONCOLOGY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-12-26 | |
LGT SUSTAINABLE ENERGY SYSTEMS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-07-19 | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
LEUCHIE | Director | 2011-07-06 | CURRENT | 2011-02-02 | Active | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2007-03-16 | CURRENT | 2003-04-30 | Active | |
DUNDAS NOMINEES LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active | |
MNH LIMITED | Director | 1997-07-28 | CURRENT | 1987-09-16 | Active | |
ATHOLL SQUARE DEVELOPMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2017-06-27 | |
NEWHAVEN VILLAGE LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
APEX HOTELS (DEVELOPMENTS) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
ABBEY ROAD (STORAGE) LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-07-05 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2014-05-30 | |
FREDERICK HOUSE (CHARLOTTE) LIMITED | Director | 2007-01-26 | CURRENT | 2006-11-22 | Liquidation | |
LA GIETTAZ PROPERTIES LIMITED | Director | 2007-01-03 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
PITREAVIE PROPERTY COMPANY LIMITED | Director | 2006-06-05 | CURRENT | 1967-08-01 | Dissolved 2017-07-04 | |
PITREAVIE (HOLDINGS) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Liquidation | |
MOREDUN LP (GENERAL PARTNER) LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-17 | Dissolved 2016-11-22 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Dissolved 2016-04-19 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2004-03-05 | CURRENT | 2003-04-30 | Active | |
MNH LIMITED | Director | 1988-12-31 | CURRENT | 1987-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM 3 Forth Street Lane North Berwick EH39 4JB Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 11a Dublin Street Edinburgh Midlothian EH1 3PG | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/10 FROM 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MORTON FRASER SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED | |
AP03 | Appointment of Keith Murdoch as company secretary | |
AP01 | DIRECTOR APPOINTED KEITH DAVID MURDOCH | |
AP01 | DIRECTOR APPOINTED MR JAMES MILLS WILKIE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed lister square (no.12) LIMITED\certificate issued on 12/10/10 | |
RES15 | CHANGE OF NAME 12/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
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 KINGSTON PLAZA NO. 1 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINGSTON PLAZA NO. 1 LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |