KINGSEAT HOMES LIMITED

KINGSEAT HOMES LIMITED

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

    Company NameKINGSEAT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC545950
    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 KINGSEAT HOMES LIMITED?

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

    Where is KINGSEAT HOMES LIMITED located?

    Registered Office Address
    50 Lothian Road
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSEAT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KINGSEAT HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge SC5459500001 in full

    1 pagesMR04

    Satisfaction of charge SC5459500002 in full

    1 pagesMR04

    Satisfaction of charge SC5459500003 in full

    1 pagesMR04

    Satisfaction of charge SC5459500004 in full

    1 pagesMR04

    Director's details changed for Mr Alan Peter Christie on Apr 01, 2021

    2 pagesCH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 12 West Burnside Broxburn EH52 5RG Scotland to 50 Lothian Road Edinburgh EH3 9WJ on Feb 28, 2020

    1 pagesAD01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 12 West Burnside Broxburn EH52 5RG on Feb 28, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Registration of charge SC5459500004, created on Nov 04, 2019

    4 pagesMR01

    Alterations to floating charge SC5459500001

    25 pages466(Scot)

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Registration of charge SC5459500003, created on Sep 19, 2018

    6 pagesMR01

    Registration of charge SC5459500002, created on Sep 19, 2018

    15 pagesMR01

    Alterations to floating charge SC5459500001

    19 pages466(Scot)

    Registration of charge SC5459500001, created on Sep 12, 2018

    18 pagesMR01

    legacy

    9 pagesRP04CS01

    Director's details changed for Mr Eduardo Antonio Prato Jaen on May 09, 2018

    2 pagesCH01

    Confirmation statement made on Sep 20, 2017 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 03, 2018Second Filing The information on the form CS01 has been replaced by a second filing on 03/08/2018

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of KINGSEAT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Alan Peter
    Chemin Du Corse
    06480 La Colle Sur Loup
    Villa Aurore
    France
    Director
    Chemin Du Corse
    06480 La Colle Sur Loup
    Villa Aurore
    France
    FranceBritishProperty Developer214469680002
    PRATO JAEN, Eduardo Antonio
    Gough Way
    CB3 9LN Cambridge
    3
    England
    Director
    Gough Way
    CB3 9LN Cambridge
    3
    England
    EnglandBritishProperty Developer96916360010

    Who are the persons with significant control of KINGSEAT HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Sep 21, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc545736
    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.

    Does KINGSEAT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2019
    Delivered On Nov 05, 2019
    Satisfied
    Brief description
    All and whole the subjects known as the halfway house, 35 main street, kingseat, fife,KY12 ots and being the subjects ots and being the subjects registered in the land register of scotland under title number FFE29984.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Macrae Capital Limited
    Transactions
    • Nov 05, 2019Registration of a charge (MR01)
    • Dec 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 19, 2018
    Delivered On Oct 03, 2018
    Satisfied
    Brief description
    Halfway house hotel, 35 main street, dunfermline.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Douglas Alexander Fleming
    • Jamie Jeffrey Faulds
    Transactions
    • Oct 03, 2018Registration of a charge (MR01)
    • Dec 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 19, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Brief description
    The halfway house hotel, 35 main street, kingseat, dunfermline. Title number FFE29984.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Blend (Security Trustee) Limited
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Dec 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 12, 2018
    Delivered On Sep 14, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Blend (Security Trustee) Limited
    Transactions
    • Sep 14, 2018Registration of a charge (MR01)
    • Sep 18, 2018Alteration to a floating charge (466 Scot)
    • Oct 31, 2019Alteration to a floating charge (466 Scot)
    • Dec 20, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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