D KING PROPERTIES (INVERALMOND) LIMITED

Register to unlock more data on OkredoRegister

D KING PROPERTIES (INVERALMOND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341063

Incorporation date

09/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon02/04/2026
Registered office address changed from King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland to King Group First Floor 25 Frederick Street Edinburgh City of Edinburgh EH2 2nd on 2026-04-02
dot icon02/04/2026
Change of details for Mr Allan Duncan King as a person with significant control on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Christopher James King on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Allan Duncan King on 2026-04-01
dot icon02/04/2026
Secretary's details changed for Mr William Stuart Murray on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Allan Alexander King on 2026-04-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/06/2025
Appointment of Mr Christopher James King as a director on 2025-06-13
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/03/2024
Change of details for Mr Allan Duncan King as a person with significant control on 2024-03-07
dot icon14/03/2024
Director's details changed for Mr Allan Duncan King on 2024-03-07
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/04/2023
Director's details changed for Mr Allan Alexander King on 2023-04-01
dot icon10/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon27/01/2022
Appointment of Mr William Stuart Murray as a secretary on 2022-01-17
dot icon27/01/2022
Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2022-01-27
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Change of details for Mr Allan Duncan King as a person with significant control on 2021-03-01
dot icon19/11/2020
Termination of appointment of Ian Butchart as a secretary on 2020-10-20
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Appointment of Allan Alexander King as a director on 2018-04-20
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Allan Duncan King on 2014-04-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/11/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon12/05/2010
Termination of appointment of Turcan Connell as a secretary
dot icon12/05/2010
Termination of appointment of Robin Fulton as a director
dot icon12/05/2010
Appointment of Ian Butchart as a secretary
dot icon12/05/2010
Appointment of Allan Duncan King as a director
dot icon05/05/2010
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2010-05-05
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon30/04/2010
Certificate of change of name
dot icon30/04/2010
Resolutions
dot icon15/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/04/2009
Return made up to 09/04/09; full list of members
dot icon15/04/2008
Secretary appointed turcan connell
dot icon15/04/2008
Director appointed robin david fulton
dot icon15/04/2008
Appointment terminated director burness (directors) LIMITED
dot icon15/04/2008
Appointment terminated secretary burness LLP
dot icon09/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.73M
-
0.00
-
-
2022
0
5.55M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher James King
Director
13/06/2025 - Present
53
Murray, William Stuart
Secretary
17/01/2022 - Present
-
Mr Robin David Fulton
Director
09/04/2008 - 15/04/2010
58
King, Allan Duncan
Director
15/04/2010 - Present
95
Mr Allan Alexander King
Director
20/04/2018 - Present
117

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D KING PROPERTIES (INVERALMOND) LIMITED

D KING PROPERTIES (INVERALMOND) LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D KING PROPERTIES (INVERALMOND) LIMITED?

toggle

D KING PROPERTIES (INVERALMOND) LIMITED is currently Active. It was registered on 09/04/2008 .

Where is D KING PROPERTIES (INVERALMOND) LIMITED located?

toggle

D KING PROPERTIES (INVERALMOND) LIMITED is registered at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND.

What does D KING PROPERTIES (INVERALMOND) LIMITED do?

toggle

D KING PROPERTIES (INVERALMOND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D KING PROPERTIES (INVERALMOND) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with updates.