KNG PROPERTY LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewRegistration of charge SC7685130014, created on 2025-11-07

View Document

31/10/2531 October 2025 NewRegistration of charge SC7685130013, created on 2025-10-27

View Document

23/10/2523 October 2025 NewSatisfaction of charge SC7685130012 in full

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

16/06/2516 June 2025 Registration of charge SC7685130012, created on 2025-06-12

View Document

05/06/255 June 2025 Registration of charge SC7685130011, created on 2025-05-28

View Document

03/06/253 June 2025 Registration of charge SC7685130010, created on 2025-05-28

View Document

25/04/2525 April 2025 Satisfaction of charge SC7685130002 in full

View Document

25/03/2525 March 2025 Registration of charge SC7685130009, created on 2025-03-24

View Document

18/02/2518 February 2025 Change of details for Mrs Kris Pirrie as a person with significant control on 2025-02-11

View Document

18/02/2518 February 2025 Director's details changed for Mrs Kris Pirrie on 2025-02-11

View Document

18/02/2518 February 2025 Change of details for Mr Graham Pirrie as a person with significant control on 2025-02-11

View Document

18/02/2518 February 2025 Director's details changed for Mr Graham Pirrie on 2025-02-11

View Document

18/02/2518 February 2025 Registered office address changed from 35 Callander Road Cumbernauld Glasgow G68 0BT Scotland to 1 Cambuslang Court Glasgow G32 8FH on 2025-02-18

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Satisfaction of charge SC7685130001 in full

View Document

12/12/2412 December 2024 Registration of charge SC7685130008, created on 2024-12-10

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from 9 Hazel Road Banknock Bonnybridge FK4 1LH Scotland to 35 Callander Road Cumbernauld Glasgow G68 0BT on 2024-08-19

View Document

14/08/2414 August 2024 Registration of charge SC7685130006, created on 2024-08-13

View Document

14/08/2414 August 2024 Registration of charge SC7685130003, created on 2024-08-13

View Document

14/08/2414 August 2024 Registration of charge SC7685130004, created on 2024-08-13

View Document

14/08/2414 August 2024 Registration of charge SC7685130005, created on 2024-08-13

View Document

06/06/246 June 2024 Registration of charge SC7685130002, created on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Registration of charge SC7685130001, created on 2023-12-05

View Document

10/09/2310 September 2023 Notification of Kris Pirrie as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mrs Kris Pirrie as a director on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

07/05/237 May 2023 Incorporation

View Document


More Company Information