KINGDOM INVESTMENT SERVICES LIMITED

KINGDOM INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKINGDOM INVESTMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283797
    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 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 AddressNo

    What are the latest accounts for KINGDOM INVESTMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for KINGDOM INVESTMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KINGDOM INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of James Alexander Duncan as a director on Dec 19, 2014

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to May 31, 2014

    2 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to May 31, 2013

    2 pagesAA

    Registered office address changed from 4 Brook Street Broughty Ferry Dundee Angus DD5 1DP on Nov 07, 2013

    1 pagesAD01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    14 pagesAR01

    Current accounting period extended from Apr 30, 2013 to May 31, 2013

    3 pagesAA01

    Registered office address changed from Unit G12 the Hub Pacific Quay Glasgow G51 1EA on Feb 28, 2013

    2 pagesAD01

    Accounts made up to Apr 30, 2012

    3 pagesAA

    Director's details changed for James Alexander Duncan on May 28, 2012

    3 pagesCH01

    Annual return made up to Apr 26, 2012 with full list of shareholders

    14 pagesAR01

    Accounts made up to Apr 30, 2011

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 26, 2011 with full list of shareholders

    14 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Jardines Solicitors 53 George Iv Bridge Edinburgh EH1 1EJ on Oct 27, 2010

    2 pagesAD01

    Appointment of James Alexander Duncan as a director

    3 pagesAP01

    Termination of appointment of Jane Duncan as a director

    2 pagesTM01

    Termination of appointment of James Duncan as a secretary

    2 pagesTM02

    Annual return made up to Apr 26, 2010 with full list of shareholders

    15 pagesAR01

    Accounts made up to Apr 30, 2010

    3 pagesAA

    legacy

    5 pages363a

    Who are the officers of KINGDOM INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, James Alexander
    Grange Fell House
    Fernleigh Road
    LA11 7HN Grange Over Sands
    Cumbria
    Secretary
    Grange Fell House
    Fernleigh Road
    LA11 7HN Grange Over Sands
    Cumbria
    British109682510003
    DUNCAN, James Alexander
    Grange Fell House
    Fernleigh Road
    LA11 7HN Grange Over Sands
    Cumbria
    Secretary
    Grange Fell House
    Fernleigh Road
    LA11 7HN Grange Over Sands
    Cumbria
    British109682510003
    DUNCAN, Jane Margaret
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    Secretary
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    British109682670002
    PARAMOUNT COMPANY SEARCHES LIMITED
    35 Firs Avenue
    N11 3NE London
    Secretary
    35 Firs Avenue
    N11 3NE London
    100993120001
    DE CLERCK, Anthony
    The Lodge, Graythwaite Manor
    Fernhill Road
    LA11 7JD Grange Over Sands
    Director
    The Lodge, Graythwaite Manor
    Fernhill Road
    LA11 7JD Grange Over Sands
    British123446270001
    DUNCAN, James Alexander
    Abbey Road
    LA14 1XH Barrow-In-Furness
    1
    Cumbria
    Director
    Abbey Road
    LA14 1XH Barrow-In-Furness
    1
    Cumbria
    United KingdomUk155212730001
    DUNCAN, Jane Margaret
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    Director
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    British109682670002
    DUNCAN, Jane Margaret
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    Director
    Grange Fell House
    Fernleigh Road
    LA11 7JA Grange Over Sands
    Cumbria
    British109682670002
    PARAMOUNT PROPERTIES(UK) LIMITED
    35 Firs Avenue
    N11 3NE London
    Director
    35 Firs Avenue
    N11 3NE London
    100993110001

    Does KINGDOM INVESTMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Oak Lodge Limited
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    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
    • Parkinson Investments Limited
    Transactions
    • Dec 29, 2006Registration of a charge (410)

    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