KINGSWAY SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

KINGSWAY SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562244

Incorporation date

25/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Baker Street, London, W1M 1DACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1990)
dot icon20/01/2015
Bona Vacantia disclaimer
dot icon08/02/2012
Final Gazette dissolved following liquidation
dot icon08/11/2011
Notice of final account prior to dissolution
dot icon03/12/2008
Appointment of a liquidator
dot icon03/12/2008
Order of court to wind up
dot icon06/10/2008
Administrator's abstract of receipts and payments to 2008-06-26
dot icon20/04/2008
Administrator's abstract of receipts and payments to 2008-02-20
dot icon09/04/2008
Administrator's abstract of receipts and payments to 2008-08-20
dot icon19/09/2007
Administrator's abstract of receipts and payments
dot icon11/03/2007
Administrator's abstract of receipts and payments
dot icon11/09/2006
Administrator's abstract of receipts and payments
dot icon07/03/2006
Administrator's abstract of receipts and payments
dot icon22/09/2005
Administrator's abstract of receipts and payments
dot icon17/03/2005
Administrator's abstract of receipts and payments
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Director resigned
dot icon14/10/2004
Administrator's abstract of receipts and payments
dot icon25/03/2004
Administrator's abstract of receipts and payments
dot icon31/08/2003
Administrator's abstract of receipts and payments
dot icon09/03/2003
Administrator's abstract of receipts and payments
dot icon23/10/2002
Notice of variation of an Administration Order
dot icon28/08/2002
Administrator's abstract of receipts and payments
dot icon21/03/2002
Administrator's abstract of receipts and payments
dot icon02/09/2001
Administrator's abstract of receipts and payments
dot icon12/03/2001
Administrator's abstract of receipts and payments
dot icon26/11/2000
Notice of result of meeting of creditors
dot icon06/11/2000
Statement of administrator's proposal
dot icon17/09/2000
Registered office changed on 18/09/00 from: richmond point 43 richmond hill bournemouth BH2 6LR
dot icon24/08/2000
Administration Order
dot icon22/08/2000
Notice of Administration Order
dot icon13/06/2000
Full accounts made up to 1999-03-31
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Return made up to 27/01/00; full list of members
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
Full accounts made up to 1998-03-31
dot icon17/06/1999
Particulars of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon30/01/1999
Return made up to 27/01/99; full list of members
dot icon01/12/1998
Particulars of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Registered office changed on 23/09/98 from: vandale house post office road bournemouth dorset BH1 1BX
dot icon27/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon19/05/1998
New secretary appointed;new director appointed
dot icon19/05/1998
New director appointed
dot icon14/05/1998
Registered office changed on 15/05/98 from: 10 foster lane london EC2V 6HH
dot icon16/04/1998
Secretary resigned;director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon24/03/1998
Return made up to 27/01/98; full list of members
dot icon24/03/1998
Secretary's particulars changed;director's particulars changed
dot icon24/03/1998
Full group accounts made up to 1997-03-31
dot icon16/09/1997
Resolutions
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Director resigned
dot icon10/04/1997
Return made up to 27/01/97; full list of members
dot icon15/12/1996
New director appointed
dot icon13/11/1996
Full group accounts made up to 1996-03-31
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Director resigned
dot icon12/10/1996
Director resigned
dot icon10/06/1996
Particulars of mortgage/charge
dot icon13/04/1996
New director appointed
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Memorandum and Articles of Association
dot icon25/02/1996
Full group accounts made up to 1995-03-31
dot icon19/02/1996
Return made up to 27/01/96; change of members
dot icon19/02/1996
Director's particulars changed
dot icon23/01/1996
New director appointed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Registered office changed on 24/08/95 from: UNIT3 cameron park metro centre gateshead
dot icon16/07/1995
S-div 30/06/95
dot icon16/07/1995
£ nc 300000/10000000 30/06/95
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Ad 30/03/95--------- £ si 299900@1=299900 £ ic 100/300000
dot icon17/05/1995
£ nc 1000/300000 30/03/95
dot icon19/04/1995
Full accounts made up to 1994-03-31
dot icon22/02/1995
Return made up to 27/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
New director appointed
dot icon30/03/1994
Accounting reference date extended from 30/11 to 31/03
dot icon23/03/1994
Return made up to 27/01/94; full list of members
dot icon19/10/1993
New director appointed
dot icon19/10/1993
Director resigned
dot icon19/10/1993
New director appointed
dot icon10/10/1993
Particulars of mortgage/charge
dot icon11/07/1993
Accounts made up to 1992-11-30
dot icon14/06/1993
Certificate of change of name
dot icon06/06/1993
Registered office changed on 07/06/93 from: 1ST floor 64-66 high street margate kent CT9 1EB
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon31/05/1993
Director resigned;new director appointed
dot icon31/05/1993
Secretary resigned;new secretary appointed
dot icon31/05/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Return made up to 27/01/93; no change of members
dot icon23/03/1993
Secretary's particulars changed;secretary resigned
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon28/06/1992
Accounts made up to 1991-11-30
dot icon28/06/1992
Resolutions
dot icon16/02/1992
Ad 18/12/91--------- £ si 98@1
dot icon16/02/1992
Return made up to 27/01/92; change of members
dot icon16/02/1992
Return made up to 26/11/91; full list of members
dot icon16/02/1992
New secretary appointed;director resigned
dot icon16/02/1992
Secretary resigned;new director appointed
dot icon26/03/1991
Registered office changed on 27/03/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon26/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/03/1991
New director appointed
dot icon25/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briant, Paul
Director
09/05/1993 - 26/09/1993
4
O'brien, Denis
Director
17/04/1994 - 08/04/1998
2
COMPUTERCOUNTS SECRETARIAL LIMITED
Corporate Secretary
18/01/1993 - 09/05/1993
18
Fernback, Alan Geoffrey
Director
02/10/1996 - 08/04/1998
65
Briant, Karl
Director
09/05/1993 - 08/04/1998
-

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 KINGSWAY SCOTLAND LIMITED

KINGSWAY SCOTLAND LIMITED is an(a) Dissolved company incorporated on 25/11/1990 with the registered office located at 8 Baker Street, London, W1M 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KINGSWAY SCOTLAND LIMITED?

toggle

KINGSWAY SCOTLAND LIMITED is currently Dissolved. It was registered on 25/11/1990 and dissolved on 08/02/2012.

Where is KINGSWAY SCOTLAND LIMITED located?

toggle

KINGSWAY SCOTLAND LIMITED is registered at 8 Baker Street, London, W1M 1DA.

What does KINGSWAY SCOTLAND LIMITED do?

toggle

KINGSWAY SCOTLAND LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for KINGSWAY SCOTLAND LIMITED?

toggle

The latest filing was on 20/01/2015: Bona Vacantia disclaimer.