KINGSEAT DEVELOPMENT 3 LIMITED

KINGSEAT DEVELOPMENT 3 LIMITED

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

    Company NameKINGSEAT DEVELOPMENT 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC420116
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINGSEAT DEVELOPMENT 3 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KINGSEAT DEVELOPMENT 3 LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSEAT DEVELOPMENT 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1697 LIMITEDMar 22, 2012Mar 22, 2012

    What are the latest accounts for KINGSEAT DEVELOPMENT 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for KINGSEAT DEVELOPMENT 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Director's details changed for Martin Cooper on May 15, 2017

    2 pagesCH01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2016

    Statement of capital on Sep 13, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016

    2 pagesCH01

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Martin Cooper as a director on Apr 20, 2015

    2 pagesAP01

    Appointment of Mr Ian Thomas Jubb as a director on Apr 20, 2015

    2 pagesAP01

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 15, 2012

    1 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of David Mcewing as a director

    1 pagesTM01

    Termination of appointment of Roger Connon as a director

    1 pagesTM01

    Appointment of Mr Michael James Keith as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed pacific shelf 1697 LIMITED\certificate issued on 11/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2012

    RES15

    Incorporation

    46 pagesNEWINC

    Who are the officers of KINGSEAT DEVELOPMENT 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    COCKER, Neil David
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    Director
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    EnglandBritish260158230001
    JUBB, Ian Thomas
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United KingdomBritish162269970002
    KEITH, Michael James
    Craigton Road
    AB15 7UP Aberdeen
    43
    United Kingdom
    Director
    Craigton Road
    AB15 7UP Aberdeen
    43
    United Kingdom
    United KingdomBritish127441890001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp. 141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp. 141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    ScotlandBritish162158150001
    COOPER, Martin
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritish156200280002
    MCEWING, David
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    United KingdomBritish137839130001

    Who are the persons with significant control of KINGSEAT DEVELOPMENT 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    Apr 06, 2016
    High Street
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England
    Place RegisteredCompanies House
    Registration Number02472080
    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.

    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