Advanced company searchLink opens in new window

KING CONTRACTORS (PERTH) LIMITED

Company number SC075790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 AM23(Scot) Move from Administration to Dissolution
20 Dec 2022 AM10(Scot) Administrator's progress report
01 Jul 2022 AM10(Scot) Administrator's progress report
21 Apr 2022 AM19(Scot) Notice of extension of period of Administration
04 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022
11 Jan 2022 AM10(Scot) Administrator's progress report
17 Aug 2021 AM06(Scot) Approval of administrator’s proposals
28 Jul 2021 AM03(Scot) Notice of Administrator's proposal
09 Jun 2021 AD01 Registered office address changed from West Huntingtower Crieff Road Perth PH1 3NZ Scotland to 319 st. Vincent Street Glasgow G2 5AS on 9 June 2021
08 Jun 2021 AM01(Scot) Appointment of an administrator
06 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
07 Oct 2020 MR01 Registration of charge SC0757900005, created on 7 October 2020
16 Sep 2020 MR04 Satisfaction of charge SC0757900003 in full
16 Sep 2020 MR04 Satisfaction of charge SC0757900004 in full
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2020 AD01 Registered office address changed from Birchmere Belhelvie Aberdeen AB23 8YS Scotland to West Huntingtower Crieff Road Perth PH1 3NZ on 8 January 2020
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Paul Francis Stafford on 20 December 2019
11 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with updates
09 Nov 2018 MR01 Registration of charge SC0757900004, created on 9 November 2018
03 Oct 2018 MR01 Registration of charge SC0757900003, created on 1 October 2018
06 Sep 2018 AD01 Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN to Birchmere Belhelvie Aberdeen AB23 8YS on 6 September 2018
06 Sep 2018 PSC02 Notification of Don Tarmacadam Limited as a person with significant control on 30 August 2018
06 Sep 2018 PSC07 Cessation of David Mccormack as a person with significant control on 30 August 2018