Advanced company searchLink opens in new window

D K PROPERTIES (PERTH) LIMITED

Company number SC431138

Filter by category

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)
04 Dec 2020 CH01 Director's details changed for Mr Allan Alexander King on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 4 December 2020
04 Dec 2020 CH03 Secretary's details changed for Ian Butchart on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr Jamie Duncan King as a person with significant control on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr Christopher James King as a person with significant control on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr Allan Duncan King as a person with significant control on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr Allan Alexander King as a person with significant control on 4 December 2020
02 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Allan Duncan King as a person with significant control on 20 April 2018
16 May 2018 RP04AR01 Second filing of the annual return made up to 24 August 2015
16 May 2018 RP04AR01 Second filing of the annual return made up to 24 August 2014
16 May 2018 PSC01 Notification of Jamie Duncan King as a person with significant control on 20 April 2018
16 May 2018 PSC01 Notification of Allan Alexander King as a person with significant control on 20 April 2018
16 May 2018 PSC01 Notification of Christopher James King as a person with significant control on 20 April 2018
16 May 2018 MA Memorandum and Articles of Association
09 May 2018 AP01 Appointment of Mr Allan Alexander King as a director on 20 April 2018
05 Feb 2018 SH02 Sub-division of shares on 25 January 2018
31 Jan 2018 SH08 Change of share class name or designation
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - 1 ordinary share of £1 subdivided into 100 ordinary shares of £0.01 each 25/01/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates