Advanced company searchLink opens in new window

D KING PROPERTIES (SCOTLAND) LIMITED

Company number SC174292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
14 Mar 2024 CH01 Director's details changed for Mr Allan Duncan King on 7 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Jamie Duncan King on 7 March 2024
14 Mar 2024 PSC04 Change of details for Mr Allan Duncan King as a person with significant control on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Jamie Duncan King on 7 March 2024
05 Jan 2024 AP01 Appointment of Mr Christopher James King as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Jamie Duncan King as a director on 1 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 MR01 Registration of charge SC1742920027, created on 12 April 2023
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
10 Apr 2023 CH01 Director's details changed for Mr Allan Alexander King on 1 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 MR01 Registration of charge SC1742920026, created on 5 July 2022
20 Jun 2022 PSC04 Change of details for Mr Allan Duncan King as a person with significant control on 1 May 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Allan Duncan King on 1 April 2022
04 Feb 2022 AD01 Registered office address changed from , King Farm S, Whitefold Farm, Auchterarder, Perthshire, PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 4 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 100
18 Oct 2021 SH20 Statement by Directors
18 Oct 2021 CAP-SS Solvency Statement dated 01/09/21
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2021 AP03 Appointment of Mr William Stuart Murray as a secretary on 10 September 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
12 Apr 2021 CH01 Director's details changed for Mr Allan Duncan King on 1 April 2021