D KING CONSULTING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameD KING CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113579
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D KING CONSULTING LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is D KING CONSULTING LTD located?

    Registered Office Address
    King Group
    3 Alva Street
    EH2 4PH Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of D KING CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    KINGKILM LTD.Jul 30, 2004Jul 30, 2004
    SOVEREIGN HOUSE DEVELOPMENTS LIMITEDNov 10, 1988Nov 10, 1988
    BETTCOR LIMITEDSep 27, 1988Sep 27, 1988

    What are the latest accounts for D KING CONSULTING LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for D KING CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Allan Duncan King on Mar 07, 2024

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Director's details changed for Mr Allan Alexander King on Jan 18, 2024

    2 pagesCH01

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Change of details for D King Properties (Scotland) Ltd as a person with significant control on May 01, 2023

    2 pagesPSC05

    Confirmation statement made on May 09, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Allan Duncan King on May 01, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Allan Duncan King on May 01, 2022

    2 pagesCH01

    Change of details for D King Properties (Scotland) Ltd as a person with significant control on Mar 18, 2022

    2 pagesPSC05

    Appointment of Mr William Stuart Murray as a secretary on Jan 17, 2022

    2 pagesAP03

    Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Jan 27, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 09, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Allan Alexander King on Apr 01, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr Allan Alexander King as a director on Nov 24, 2020

    2 pagesAP01

    Termination of appointment of Ian Butchart as a secretary on Oct 20, 2020

    1 pagesTM02

    Secretary's details changed for Mr Ian Butchart on Nov 03, 2020

    1 pagesCH03

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of D KING CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, William Stuart
    PH3 1DZ Auchterarder
    Whitefold Farm
    Perthshire
    Secretary
    PH3 1DZ Auchterarder
    Whitefold Farm
    Perthshire
    291895470001
    KING, Allan Alexander
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    Director
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    ScotlandBritishDirector142458600006
    KING, Allan Duncan
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    Director
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    ScotlandBritishBuilder80359400038
    BUTCHART, Ian
    Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    25
    United Kingdom
    Secretary
    Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    25
    United Kingdom
    British35277880002
    CRICHTON, George
    Messrs Paull & Williamsons
    Investment House 6 Union Row
    AB1 Aberdeen
    Secretary
    Messrs Paull & Williamsons
    Investment House 6 Union Row
    AB1 Aberdeen
    British336400001
    KINLOCH, Ian Stanfield
    Hillfoot
    PH4 1QA Blackford
    Secretary
    Hillfoot
    PH4 1QA Blackford
    BritishC.A.263610001
    WILSON, Alan Baxter
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    Secretary
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    British43430001
    KING, Allan Gilbert
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishBuilder77897330001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    SHAW, James
    10 Albyn Terrace
    AB10 1YP Aberdeen
    Director
    10 Albyn Terrace
    AB10 1YP Aberdeen
    ScotlandBritishDirector56790790003
    WILSON, Alan Baxter
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    Director
    1 Kingshill Avenue
    AB2 4HB Aberdeen
    Aberdeenshire
    BritishAccountant43430001

    Who are the persons with significant control of D KING CONSULTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    D King Properties (Scotland) Ltd
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    May 09, 2017
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Midlothian
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh
    Registration NumberSc174292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does D KING CONSULTING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 10, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.34 acres on the west of danskin place, strathkinnes, st. Andrews, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1995Registration of a charge (410)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1991
    Delivered On Jun 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop units a, b & c at 110 high street auchterarder.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 18, 1991Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at main street strathkinnes st andrews fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 11, 1991Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 01, 1991
    Delivered On May 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 08, 1991Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 08, 1989
    Delivered On Nov 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground on the east side of main street, strathkinner.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 1989Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 1989
    Delivered On Oct 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The crown hotel auchterarder perthshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 1989Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 26, 1989
    Delivered On Oct 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0