KINGDOM PROPERTY GROUP (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC302980

Incorporation date

25/05/2006

Size

Full

Contacts

Registered address

Registered address

231 St Vincent Street, Glasgow G2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon20/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2011
First Gazette notice for voluntary strike-off
dot icon21/09/2011
Application to strike the company off the register
dot icon16/09/2011
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 2011-09-16
dot icon12/09/2011
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 2011-09-12
dot icon12/09/2011
Termination of appointment of Craig William Mckinnon as a director on 2011-09-09
dot icon15/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon13/05/2011
Resolutions
dot icon11/04/2011
Miscellaneous
dot icon04/04/2011
Appointment of Craig William Mckinnon as a director
dot icon01/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon25/03/2011
Certificate of change of name
dot icon23/03/2011
Appointment of Mr David Gaffney as a director
dot icon23/03/2011
Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG on 2011-03-23
dot icon23/03/2011
Termination of appointment of Joanne Massey as a secretary
dot icon23/03/2011
Termination of appointment of Neil Fitzsimmons as a director
dot icon23/03/2011
Termination of appointment of Colin Lewis as a director
dot icon22/03/2011
Resolutions
dot icon21/03/2011
Miscellaneous
dot icon11/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon11/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Resolutions
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon03/09/2009
Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
dot icon21/08/2009
Appointment Terminated Director michelle motion
dot icon21/08/2009
Appointment Terminated Secretary michelle motion
dot icon16/06/2009
Return made up to 25/05/09; full list of members
dot icon16/06/2009
Appointment Terminated Director craig mckinnon
dot icon20/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon30/01/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2008
Return made up to 25/05/08; full list of members
dot icon09/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Secretary appointed michelle motion
dot icon09/06/2008
Appointment Terminated Secretary burness LLP
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon26/03/2008
Director appointed michelle motion
dot icon06/02/2008
Auditor's resignation
dot icon16/01/2008
New director appointed
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Director resigned
dot icon05/06/2007
Return made up to 25/05/07; full list of members
dot icon19/10/2006
Partic of mort/charge *
dot icon21/08/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon05/06/2006
Certificate of change of name
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon25/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
18/03/2011 - Present
228
Gaffney, David
Director
01/06/2006 - 15/07/2010
228
Gandhi, Devendra
Director
01/10/2007 - 09/03/2009
93
BURNESS (DIRECTORS) LIMITED
Nominee Director
25/05/2006 - 01/06/2006
372
BURNESS LLP
Corporate Secretary
25/05/2006 - 30/04/2008
424

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGDOM PROPERTY GROUP (GLASGOW) LIMITED

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED is an(a) Dissolved company incorporated on 25/05/2006 with the registered office located at 231 St Vincent Street, Glasgow G2 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGDOM PROPERTY GROUP (GLASGOW) LIMITED?

toggle

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED is currently Dissolved. It was registered on 25/05/2006 and dissolved on 20/01/2012.

Where is KINGDOM PROPERTY GROUP (GLASGOW) LIMITED located?

toggle

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED is registered at 231 St Vincent Street, Glasgow G2 5QY.

What does KINGDOM PROPERTY GROUP (GLASGOW) LIMITED do?

toggle

KINGDOM PROPERTY GROUP (GLASGOW) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED?

toggle

The latest filing was on 20/01/2012: Final Gazette dissolved via voluntary strike-off.