Active
Company Information for KINGDOM INVESTMENTS MANAGEMENT LIMITED
5 Castle Court, South Castle Drive Carnegie Campus, Dunfermline, FIFE, KY11 8PB,
|
Company Registration Number
SC428631
Private Limited Company
Active |
Company Name | |
---|---|
KINGDOM INVESTMENTS MANAGEMENT LIMITED | |
Legal Registered Office | |
5 Castle Court South Castle Drive Carnegie Campus Dunfermline FIFE KY11 8PB Other companies in KY11 | |
Company Number | SC428631 | |
---|---|---|
Company ID Number | SC428631 | |
Date formed | 2012-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-15 | |
Return next due | 2024-03-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-12 03:50:33 |
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 |
---|---|---|
FRANCIS BRIAN ASHCROFT |
||
GEORGE GIBSON |
||
DANIEL HUNTER |
||
STEPHEN JAMES HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BROWN |
Director | ||
DEREK GORDON SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY FORTH PROPERTY MANAGEMENT LTD. | Director | 2015-10-01 | CURRENT | 2008-10-07 | Active | |
KINGDOM INVESTMENT & MORTGAGE SERVICES LIMITED | Director | 2009-06-24 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
KINGDOM INVESTMENT & MORTGAGE SERVICES LIMITED | Director | 2009-06-24 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
KINGDOM INVESTMENT & MORTGAGE SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
LAICH DEVELOPMENTS LIMITED | Director | 2008-01-01 | CURRENT | 2007-12-20 | Active | |
GWENEVE LTD. | Director | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
4L'S 2003 LIMITED | Director | 2003-06-06 | CURRENT | 2003-06-06 | Dissolved 2014-10-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4286310001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Francis Brian Ashcroft as company secretary | |
AA01 | Previous accounting period shortened from 31/07/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN BROWN | |
AP01 | DIRECTOR APPOINTED MR DANIEL HUNTER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 INVESTMENTS MANAGEMENT LIMITED
Cash Bank In Hand | 2012-07-19 | £ 100 |
---|---|---|
Shareholder Funds | 2012-07-19 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as KINGDOM INVESTMENTS MANAGEMENT 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. |