Advanced company searchLink opens in new window

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED

Company number SC302980

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
16 Sep 2011 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011
12 Sep 2011 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011
12 Sep 2011 TM01 Termination of appointment of Craig William Mckinnon as a director on 9 September 2011
15 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
13 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve share purchase of entire capital of manor kingdom finance investments LTD 21/01/2011
11 Apr 2011 MISC Section 519
04 Apr 2011 AP01 Appointment of Craig William Mckinnon as a director
01 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
25 Mar 2011 CERTNM Company name changed manor kingdom finance LIMITED\certificate issued on 25/03/11
  • CONNOT ‐ Change of name notice
23 Mar 2011 AP01 Appointment of Mr David Gaffney as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
23 Mar 2011 AD01 Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG on 23 March 2011
23 Mar 2011 TM02 Termination of appointment of Joanne Massey as a secretary
23 Mar 2011 TM01 Termination of appointment of Neil Fitzsimmons as a director
23 Mar 2011 TM01 Termination of appointment of Colin Lewis as a director
22 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
21 Mar 2011 MISC Section 519 statement
11 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
11 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
17 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director