- Company Overview for KINGDOM PARK LIMITED (SC224807)
- Filing history for KINGDOM PARK LIMITED (SC224807)
- People for KINGDOM PARK LIMITED (SC224807)
- Charges for KINGDOM PARK LIMITED (SC224807)
- More for KINGDOM PARK LIMITED (SC224807)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AP01 | Appointment of Russell James Wilkie as a director on 27 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 | |
23 Dec 2015 | AUD | Auditor's resignation | |
14 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
18 Nov 2014 | MR01 | Registration of charge SC2248070016, created on 11 November 2014 | |
31 Oct 2014 | MR01 | Registration of charge SC2248070015, created on 22 October 2014 | |
31 Oct 2014 | 466(Scot) | Alterations to a floating charge | |
02 Sep 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
14 Mar 2014 | MR01 | Registration of charge 2248070011 | |
14 Mar 2014 | MR01 | Registration of charge 2248070012 | |
14 Mar 2014 | MR01 | Registration of charge 2248070013 | |
14 Mar 2014 | MR01 | Registration of charge 2248070014 | |
12 Mar 2014 | SH02 | Sub-division of shares on 28 February 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of David Horne as a secretary | |
12 Mar 2014 | TM01 | Termination of appointment of Michael Mcgill as a director | |
12 Mar 2014 | AD01 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014 | |
12 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2014 | MR04 | Satisfaction of charge 6 in full |