KINGSEAT HOMES LIMITED
Overview
Company Name | KINGSEAT HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC545950 |
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 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 Address | No |
What are the latest accounts for KINGSEAT HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KINGSEAT HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
Satisfaction of charge SC5459500001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC5459500002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC5459500003 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC5459500004 in full | 1 pages | MR04 | ||||||||||||||||||||||
Director's details changed for Mr Alan Peter Christie on Apr 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from 12 West Burnside Broxburn EH52 5RG Scotland to 50 Lothian Road Edinburgh EH3 9WJ on Feb 28, 2020 | 1 pages | AD01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||||||||||
Registration of charge SC5459500004, created on Nov 04, 2019 | 4 pages | MR01 | ||||||||||||||||||||||
Alterations to floating charge SC5459500001 | 25 pages | 466(Scot) | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registration of charge SC5459500003, created on Sep 19, 2018 | 6 pages | MR01 | ||||||||||||||||||||||
Registration of charge SC5459500002, created on Sep 19, 2018 | 15 pages | MR01 | ||||||||||||||||||||||
Alterations to floating charge SC5459500001 | 19 pages | 466(Scot) | ||||||||||||||||||||||
Registration of charge SC5459500001, created on Sep 12, 2018 | 18 pages | MR01 | ||||||||||||||||||||||
legacy | 9 pages | RP04CS01 | ||||||||||||||||||||||
Director's details changed for Mr Eduardo Antonio Prato Jaen on May 09, 2018 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of KINGSEAT HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTIE, Alan Peter | Director | Chemin Du Corse 06480 La Colle Sur Loup Villa Aurore France | France | British | Property Developer | 214469680002 | ||||
PRATO JAEN, Eduardo Antonio | Director | Gough Way CB3 9LN Cambridge 3 England | England | British | Property Developer | 96916360010 |
Who are the persons with significant control of KINGSEAT HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cwp Developments Limited | Sep 21, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KINGSEAT HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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