KINGSLEA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr David Alexander Adamson on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr David Alexander Adamson as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 50 Buchanan Street Milngavie Glasgow G62 8AP on 2025-07-25

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/07/209 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS MCKEAN

View Document

20/08/1920 August 2019 CESSATION OF THOMAS LYNCH MCKEAN AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER ADAMSON

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER ADAMSON

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKEAN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH MCKEAN / 02/07/2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LYNCH MCKEAN / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 02/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH MCKEAN / 02/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCKEAN / 01/01/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 PARTIC OF MORT/CHARGE *****

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 PARTIC OF MORT/CHARGE *****

View Document

17/07/0417 July 2004 PARTIC OF MORT/CHARGE *****

View Document

17/07/0417 July 2004 PARTIC OF MORT/CHARGE *****

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 COMPANY NAME CHANGED RANGEPIECE LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

02/07/022 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company