KING'S COLLEGE CENTRE LIMITED

KING'S COLLEGE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKING'S COLLEGE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC124683
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KING'S COLLEGE CENTRE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is KING'S COLLEGE CENTRE LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1YN Aberdeen
    Aberdeen City
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KING'S COLLEGE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARON LIMITEDApr 30, 1990Apr 30, 1990

    What are the latest accounts for KING'S COLLEGE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for KING'S COLLEGE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for KING'S COLLEGE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    2 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark White as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Tracey Slaven as a director on Nov 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on Dec 21, 2021

    1 pagesCH04

    Director's details changed for Ms Tracey Slaven on Oct 23, 2021

    2 pagesCH01

    Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on Dec 06, 2021

    1 pagesAD01

    Termination of appointment of David Andrew Beattie as a director on Oct 22, 2021

    1 pagesTM01

    Appointment of Ms Tracey Slaven as a director on Oct 22, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Oct 01, 2018

    2 pagesAP04

    Registered office address changed from Rm 56a University Office, King's College, Aberdeen Regent Walk Aberdeen AB24 3FX Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on Jul 10, 2018

    1 pagesAD01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of KING'S COLLEGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Albyn Place
    Aberdeen
    37
    United Kingdom
    Secretary
    Albyn Place
    Aberdeen
    37
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    WHITE, Mark
    Regent Walk
    AB24 3FX Aberdeen
    University Office
    Scotland
    Director
    Regent Walk
    AB24 3FX Aberdeen
    University Office
    Scotland
    ScotlandBritish329002260001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    UNIVERSITY OF ABERDEEN
    Finance Office
    Kings College
    AB24 3FX Aberdeen
    Secretary
    Finance Office
    Kings College
    AB24 3FX Aberdeen
    72852710001
    BEATTIE, David Andrew
    King's College
    Regent Walk
    AB24 3FX Aberdeen
    University Office, Finance Section
    Aberdeenshire
    Scotland
    Director
    King's College
    Regent Walk
    AB24 3FX Aberdeen
    University Office, Finance Section
    Aberdeenshire
    Scotland
    United KingdomBritish108298590001
    BEGG, Norman Roderick Darroch
    27 Beechgrove Terrace
    AB2 4DR Aberdeen
    Director
    27 Beechgrove Terrace
    AB2 4DR Aberdeen
    British39672820001
    BEWS, Irene Anderson
    King's College
    AB24 3FX Aberdeen
    University Office
    United Kingdom
    Director
    King's College
    AB24 3FX Aberdeen
    University Office
    United Kingdom
    ScotlandBritish69598500002
    BROWN, Ronald Scott
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    British35199730001
    CANNON, Steven John
    5 Camphill Road
    Broughty Ferry
    DD5 2JB Dundee
    Angus
    Uk
    Director
    5 Camphill Road
    Broughty Ferry
    DD5 2JB Dundee
    Angus
    Uk
    United KingdomBritish60843830001
    CANNON, Steven John
    5 Camphill Road
    Broughty Ferry
    DD5 2JB Dundee
    Angus
    Uk
    Director
    5 Camphill Road
    Broughty Ferry
    DD5 2JB Dundee
    Angus
    Uk
    United KingdomBritish60843830001
    CUNNINGHAM, Ronald John
    Gramlie
    AB41 7TE Ythanbank
    Aberdeenshire
    Director
    Gramlie
    AB41 7TE Ythanbank
    Aberdeenshire
    British73603740001
    DAWSON, Audrey, Dr
    30 Raeden Park Road
    AB15 5LQ Aberdeen
    Aberdeenshire
    Director
    30 Raeden Park Road
    AB15 5LQ Aberdeen
    Aberdeenshire
    British59156730001
    ELLIS, Richard Tunstall
    18 Rubislaw Den North
    AB2 4AN Aberdeen
    Aberdeenshire
    Director
    18 Rubislaw Den North
    AB2 4AN Aberdeen
    Aberdeenshire
    British173000001
    HALL, Elizabeth Ann
    Tillyronach
    Midmar
    AB51 7LS Inverurie
    Aberdeenshire
    Director
    Tillyronach
    Midmar
    AB51 7LS Inverurie
    Aberdeenshire
    British20014540001
    IRVINE, John Maxwell, Professor
    Meadowcroft
    43 Edgbaston Park Road
    B15 2RS Birmingham
    West Midlands
    Director
    Meadowcroft
    43 Edgbaston Park Road
    B15 2RS Birmingham
    West Midlands
    British50208890002
    LEECH, Stuart Albert
    Dunmar
    Bruntland Road
    Portlethen Aberdeen
    Director
    Dunmar
    Bruntland Road
    Portlethen Aberdeen
    British1235530001
    LOVE, Philip Noel, Professor
    1 Mayfield Court
    Victoria Road
    L37 7JL Formby
    Merseyside
    Director
    1 Mayfield Court
    Victoria Road
    L37 7JL Formby
    Merseyside
    United KingdomBritish95562910001
    MACDONALD, Ian Robert, Professor
    47 North Deeside Road
    AB14 0QL Peterculter
    Aberdeenshire
    Director
    47 North Deeside Road
    AB14 0QL Peterculter
    Aberdeenshire
    British55509300001
    MAIN, James
    22 Hosefield Avenue
    AB2 4NN Aberdeen
    Aberdeenshire
    Director
    22 Hosefield Avenue
    AB2 4NN Aberdeen
    Aberdeenshire
    British1235540001
    MCNICOL, George Paul, Professor
    Chanonry Lodge
    Chanonry
    AB2 Aberdeen
    Director
    Chanonry Lodge
    Chanonry
    AB2 Aberdeen
    British1235560001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    OGSTON, Derek
    64 Rubislaw Den South
    AB2 6AX Aberdeen
    Aberdeenshire
    Director
    64 Rubislaw Den South
    AB2 6AX Aberdeen
    Aberdeenshire
    British557760001
    ORD, Michael John
    37 Gray Street
    AB10 6JD Aberdeen
    Scotland
    Director
    37 Gray Street
    AB10 6JD Aberdeen
    Scotland
    British52328880001
    RICE, Charles Duncan, Professor
    Chanonry Lodge
    13 The Chanonry
    AB24 1RP Aberdeen
    Director
    Chanonry Lodge
    13 The Chanonry
    AB24 1RP Aberdeen
    ScotlandBritish62686800001
    RICHARDSON, Susan Lynne
    King's College
    Regent Walk
    AB24 3FX Aberdeen
    University Office Finance Section
    Aberdeenshire
    Uk
    Director
    King's College
    Regent Walk
    AB24 3FX Aberdeen
    University Office Finance Section
    Aberdeenshire
    Uk
    United KingdomBritish120615490001
    SLAVEN, Tracey
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    Director
    Albyn Place
    AB10 1YN Aberdeen
    37
    Aberdeen City
    Scotland
    United KingdomBritish252014350002
    YUILLE, Michael George Simpson
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    Director
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    British97915530001

    What are the latest statements on persons with significant control for KING'S COLLEGE CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Nov 30, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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