D KING PROPERTIES (SCOTLAND) LIMITED
Overview
| Company Name | D KING PROPERTIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC174292 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of D KING PROPERTIES (SCOTLAND) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is D KING PROPERTIES (SCOTLAND) LIMITED located?
| Registered Office Address | King Group 3 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D KING PROPERTIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KW PROPERTIES LIMITED | Feb 09, 1998 | Feb 09, 1998 |
| K.W. GEORGE STREET PROPERTIES LIMITED | Apr 28, 1997 | Apr 28, 1997 |
| DENNYPRESS LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for D KING PROPERTIES (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for D KING PROPERTIES (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for D KING PROPERTIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Registration of charge SC1742920028, created on May 19, 2025 | 5 pages | MR01 | ||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Allan Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||
Change of details for Mr Allan Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||
Appointment of Mr Christopher James King as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jamie Duncan King as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Registration of charge SC1742920027, created on Apr 12, 2023 | 6 pages | MR01 | ||
Confirmation statement made on Apr 10, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Allan Alexander King on Apr 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Registration of charge SC1742920026, created on Jul 05, 2022 | 5 pages | MR01 | ||
Change of details for Mr Allan Duncan King as a person with significant control on May 01, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 10, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Allan Duncan King on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from , King Farm S, Whitefold Farm, Auchterarder, Perthshire, PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Feb 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Statement of capital on Oct 18, 2021
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of D KING PROPERTIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, William Stuart | Secretary | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | 287316430001 | |||||||
| KING, Allan Alexander | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 142458600006 | |||||
| KING, Allan Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 80359400041 | |||||
| KING, Christopher James | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 199896430007 | |||||
| KING, Jamie Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | 200661410011 | |||||
| MCINTOSH, Alexander Gibson | Secretary | Edgewood Tullibardine Crescent PH3 1LY Auchterarder Perthshire | British | 77798760001 | ||||||
| URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
| URQUHART, Roderick Macduff | Secretary | 16 Heriot Row EH3 6HR Edinburgh | British | 52633350001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BENNET, Gordon Iain | Director | East Clyde Street G84 7AX Helensburgh 152 | United Kingdom | British | 60009740002 | |||||
| BUTCHART, Ian | Director | S Whitefold Farm PH3 1DZ Auchterarder King Farm Perthshire | Scotland | British | 35277880002 | |||||
| GROAT, Susan Elizabeth | Director | Castle Street EH2 5AH Edinburgh 7 Midlothian | Scotland | British | 88980540001 | |||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MCINTOSH, Alexander Gibson | Director | Edgewood Tullibardine Crescent PH3 1LY Auchterarder Perthshire | British | 77798760001 | ||||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of D KING PROPERTIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan Duncan King | Apr 10, 2017 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does D KING PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
|
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