Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGSTON PLAZA NO. 1 LIMITED
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 Overview

About Kingston Plaza No. 1 Ltd
KINGSTON PLAZA NO. 1 LIMITED was founded on 2010-08-03 and has its registered office in Dunbar. The organisation's status is listed as "Active - Proposal to Strike off". Kingston Plaza No. 1 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
LISTER SQUARE (NO.12) LIMITED12/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON PLAZA NO. 1 LIMITED
Is this data useful to you?
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.

Company Officers of KINGSTON PLAZA NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
KEITH MURDOCH
Company Secretary 2010-10-12
KEITH DAVID MURDOCH
Director 2010-10-12
JAMES MILLS WILKIE
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2010-08-03 2010-10-12
ADRIAN EDWARD ROBERT BELL
Director 2010-08-03 2010-10-12
MORTON FRASER DIRECTORS LIMITED
Director 2010-08-03 2010-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID MURDOCH TEVIOT CREATIVE LTD. Director 2016-04-01 CURRENT 1995-11-29 Liquidation
KEITH DAVID MURDOCH INFINITE CONTENT LTD Director 2015-10-12 CURRENT 2015-06-22 Active
KEITH DAVID MURDOCH NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
KEITH DAVID MURDOCH MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KEITH DAVID MURDOCH SPERO ONCOLOGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-12-26
KEITH DAVID MURDOCH LGT SUSTAINABLE ENERGY SYSTEMS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-07-19
KEITH DAVID MURDOCH THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
KEITH DAVID MURDOCH THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
KEITH DAVID MURDOCH WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
KEITH DAVID MURDOCH LEUCHIE Director 2011-07-06 CURRENT 2011-02-02 Active
KEITH DAVID MURDOCH KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
KEITH DAVID MURDOCH ABBEY ROAD GENERAL PARTNER LIMITED Director 2007-03-16 CURRENT 2003-04-30 Active
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH MNH LIMITED Director 1997-07-28 CURRENT 1987-09-16 Active
JAMES MILLS WILKIE ATHOLL SQUARE DEVELOPMENTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-06-27
JAMES MILLS WILKIE NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
JAMES MILLS WILKIE MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES MILLS WILKIE APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JAMES MILLS WILKIE THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
JAMES MILLS WILKIE THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
JAMES MILLS WILKIE WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
JAMES MILLS WILKIE KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
JAMES MILLS WILKIE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-05-30
JAMES MILLS WILKIE FREDERICK HOUSE (CHARLOTTE) LIMITED Director 2007-01-26 CURRENT 2006-11-22 Liquidation
JAMES MILLS WILKIE LA GIETTAZ PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-11-02 Active - Proposal to Strike off
JAMES MILLS WILKIE PITREAVIE PROPERTY COMPANY LIMITED Director 2006-06-05 CURRENT 1967-08-01 Dissolved 2017-07-04
JAMES MILLS WILKIE PITREAVIE (HOLDINGS) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Liquidation
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
JAMES MILLS WILKIE MNH LIMITED Director 1988-12-31 CURRENT 1987-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 3 Forth Street Lane North Berwick EH39 4JB Scotland
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 11a Dublin Street Edinburgh Midlothian EH1 3PG
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0103/08/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0103/08/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0103/08/12 ANNUAL RETURN FULL LIST
2012-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-11-01AR0103/08/11 ANNUAL RETURN FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
2010-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORTON FRASER SECRETARIES LIMITED
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED
2010-11-03AP03Appointment of Keith Murdoch as company secretary
2010-11-03AP01DIRECTOR APPOINTED KEITH DAVID MURDOCH
2010-11-03AP01DIRECTOR APPOINTED MR JAMES MILLS WILKIE
2010-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12CERTNMCompany name changed lister square (no.12) LIMITED\certificate issued on 12/10/10
2010-10-12RES15CHANGE OF NAME 12/10/2010
2010-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGSTON PLAZA NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSTON PLAZA NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSTON PLAZA NO. 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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

Intangible Assets
Patents
We have not found any records of KINGSTON PLAZA NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON PLAZA NO. 1 LIMITED
Trademarks
We have not found any records of KINGSTON PLAZA NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON PLAZA NO. 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON PLAZA NO. 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTON PLAZA NO. 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSTON PLAZA NO. 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.