KINGSEAT DEVELOPMENT 1 LIMITED

SC332760
MORRISON HOUSE KINGSEAT BUSINESS PARK KINGSEAT NEWMACHAR AB21 0AZ

Documents

Documents
Date Category Description Pages
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 accounts Annual Accounts 11 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 9 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Neil David Cocker) 2 Buy now
23 Mar 2022 accounts Annual Accounts 10 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 10 Buy now
05 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 officers Change of particulars for corporate secretary (Galliford Try Secretariat Services Limited) 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Termination of appointment of director (Michael James Keith) 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Martin Cooper) 1 Buy now
04 Jul 2019 officers Appointment of director (Neil David Cocker) 2 Buy now
07 Mar 2019 accounts Annual Accounts 10 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 10 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 officers Termination of appointment of director 1 Buy now
30 Jun 2017 officers Appointment of director (Mr Martin Cooper) 2 Buy now
20 Mar 2017 accounts Annual Accounts 17 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 17 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 accounts Annual Accounts 17 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Michael Robert Le Lorrain) 2 Buy now
21 Mar 2014 accounts Annual Accounts 15 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 19 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 officers Termination of appointment of director (Joseph Armitage) 1 Buy now
01 Oct 2012 officers Appointment of director (Mr Michael Robert Le Lorrain) 2 Buy now
05 Mar 2012 officers Appointment of corporate secretary (Galliford Try Secretariat Services Limited) 2 Buy now
01 Mar 2012 officers Termination of appointment of secretary (Richard Barraclough) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (William Quarterman) 1 Buy now
14 Feb 2012 accounts Annual Accounts 17 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 13 Buy now
09 Dec 2010 officers Appointment of director (Mr Joseph James Armitage) 2 Buy now
06 Dec 2010 accounts Annual Accounts 12 Buy now
02 Dec 2010 officers Appointment of secretary (Mr Richard Barraclough) 2 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Paul Money) 1 Buy now
02 Dec 2010 officers Termination of appointment of director (David Downie) 1 Buy now
02 Dec 2010 officers Termination of appointment of director (Mark Farnham) 1 Buy now
02 Dec 2010 officers Appointment of director (Mr William Jan Charles Quarterman) 2 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 accounts Annual Accounts 11 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 officers Change of particulars for director (David Downie) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Michael Keith) 2 Buy now
04 Aug 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
04 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
04 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Nov 2008 annual-return Return made up to 22/10/08; full list of members 6 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
31 Jan 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 capital Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2007 incorporation Incorporation Company 24 Buy now