KINGDOM INVESTMENT SERVICES LIMITED
Overview
| Company Name | KINGDOM INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC283797 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGDOM INVESTMENT SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is KINGDOM INVESTMENT SERVICES LIMITED located?
| Registered Office Address | The Elms Elm Park Off Cairnie Road DD11 3DU Arbroath Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGDOM INVESTMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for KINGDOM INVESTMENT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KINGDOM INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of James Alexander Duncan as a director on Dec 19, 2014 | 2 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from 4 Brook Street Broughty Ferry Dundee Angus DD5 1DP on Nov 07, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Current accounting period extended from Apr 30, 2013 to May 31, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from Unit G12 the Hub Pacific Quay Glasgow G51 1EA on Feb 28, 2013 | 2 pages | AD01 | ||||||||||
Accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Director's details changed for James Alexander Duncan on May 28, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Jardines Solicitors 53 George Iv Bridge Edinburgh EH1 1EJ on Oct 27, 2010 | 2 pages | AD01 | ||||||||||
Appointment of James Alexander Duncan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jane Duncan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Duncan as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2010 | 3 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of KINGDOM INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, James Alexander | Secretary | Grange Fell House Fernleigh Road LA11 7HN Grange Over Sands Cumbria | British | 109682510003 | ||||||
| DUNCAN, James Alexander | Secretary | Grange Fell House Fernleigh Road LA11 7HN Grange Over Sands Cumbria | British | 109682510003 | ||||||
| DUNCAN, Jane Margaret | Secretary | Grange Fell House Fernleigh Road LA11 7JA Grange Over Sands Cumbria | British | 109682670002 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Secretary | 35 Firs Avenue N11 3NE London | 100993120001 | |||||||
| DE CLERCK, Anthony | Director | The Lodge, Graythwaite Manor Fernhill Road LA11 7JD Grange Over Sands | British | 123446270001 | ||||||
| DUNCAN, James Alexander | Director | Abbey Road LA14 1XH Barrow-In-Furness 1 Cumbria | United Kingdom | Uk | 155212730001 | |||||
| DUNCAN, Jane Margaret | Director | Grange Fell House Fernleigh Road LA11 7JA Grange Over Sands Cumbria | British | 109682670002 | ||||||
| DUNCAN, Jane Margaret | Director | Grange Fell House Fernleigh Road LA11 7JA Grange Over Sands Cumbria | British | 109682670002 | ||||||
| PARAMOUNT PROPERTIES(UK) LIMITED | Director | 35 Firs Avenue N11 3NE London | 100993110001 |
Does KINGDOM INVESTMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 09, 2006 Delivered On Dec 29, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 09, 2006 Delivered On Dec 29, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
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