D K PROPERTIES (PERTH) LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

13/06/2513 June 2025 Appointment of Mr Christopher James King as a director on 2025-06-13

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

14/03/2414 March 2024 Director's details changed for Mr Allan Duncan King on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Director's details changed for Mr Allan Duncan King on 2023-08-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Cessation of Allan Duncan King as a person with significant control on 2022-02-22

View Document

10/01/2210 January 2022 Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2022-01-10

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Change of details for Mr Christopher James King as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, SECRETARY IAN BUTCHART

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM WHITEFOLD FARM AUCHTERARDER PERTHSHIRE PH3 1DZ

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KING / 04/12/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN ALEXANDER KING / 04/12/2020

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / IAN BUTCHART / 04/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN KING / 04/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ALEXANDER KING / 04/12/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN KING / 04/12/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN KING / 04/12/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN KING / 20/04/2018

View Document

16/05/1816 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/08/14

View Document

16/05/1816 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/08/15

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DUNCAN KING

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KING

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN ALEXANDER KING

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ALLAN ALEXANDER KING

View Document

05/02/185 February 2018 SUB-DIVISION 25/01/18

View Document

31/01/1831 January 2018 ADOPT ARTICLES 25/01/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 14/03/13 STATEMENT OF CAPITAL GBP 90000.00

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED AIRDFORTH LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

17/12/1217 December 2012 SECRETARY APPOINTED IAN BUTCHART

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ALLAN DUNCAN KING

View Document

17/12/1217 December 2012 CHANGE OF NAME 27/11/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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