D KING CONSULTING LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Director's details changed for Mr Allan Alexander King on 2024-01-18

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Mr Allan Duncan King on 2023-05-01

View Document

09/05/239 May 2023 Change of details for D King Properties (Scotland) Ltd as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 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

09/05/229 May 2022 Director's details changed for Mr Allan Duncan King on 2022-05-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Appointment of Mr William Stuart Murray as a secretary on 2022-01-17

View Document

27/01/2227 January 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

View Document

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

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ALLAN ALEXANDER KING

View Document

03/11/203 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR IAN BUTCHART / 03/11/2020

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, SECRETARY IAN BUTCHART

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, 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

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, 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

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED KINGKILM LTD. CERTIFICATE ISSUED ON 27/02/14

View Document

27/02/1427 February 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN KING

View Document

11/02/1411 February 2014 CHANGE OF NAME 31/01/2014

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/06/124 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/06/116 June 2011 09/05/11 NO CHANGES

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 09/05/10 NO CHANGES

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 DEC MORT/CHARGE *****

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED SOVEREIGN HOUSE DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 30/07/04

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: THE COACH HOUSE QUEENS LANE NORTH ABERDEEN AB2 4DF

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 PARTIC OF MORT/CHARGE 6752

View Document

11/06/9111 June 1991 PARTIC OF MORT/CHARGE 6466

View Document

04/06/914 June 1991 DEC MORT/CHARGE 6235

View Document

13/05/9113 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTIC OF MORT/CHARGE 5220

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9130 April 1991 ORDER OF COURT - RESTORATION 29/04/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 STRUCK OFF AND DISSOLVED

View Document

14/12/9014 December 1990 FIRST GAZETTE

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 10 ALBYN TERRACE ABERDEEN AB1 1YP

View Document

24/11/8924 November 1989 PARTIC OF MORT/CHARGE 13351

View Document

01/11/891 November 1989 PARTIC OF MORT/CHARGE 12486

View Document

09/10/899 October 1989 PARTIC OF MORT/CHARGE 11492

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8917 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 311088

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ALLOTS 311088 100X£1 ORD

View Document

09/11/889 November 1988 COMPANY NAME CHANGED BETTCOR LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

27/09/8827 September 1988 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