Kingdom Property Group (livingston) Limited

General information

Name:

Kingdom Property Group (livingston) Ltd

Office Address:

First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh

Number: SC335398

Incorporation date: 2007-12-17

Dissolution date: 2022-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Edinburgh under the following Company Registration No.: SC335398. It was started in the year 2007. The office of this company was situated at First Floor, Quay 2 139 Fountainbridge. The area code is EH3 9QG. This enterprise was dissolved in 2022, which means it had been active for fifteen years. Its official name transformation from Lothian Shelf (653) to Kingdom Property Group (livingston) Limited occurred on 2008-02-08.

As mentioned in this company's directors directory, there were four directors to name just a few: Catherine B. and Craig M..

Craig M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Kingdom Property Group (livingston) Limited 2008-02-08
  • Lothian Shelf (653) Limited 2007-12-17

Financial data based on annual reports

Company staff

Catherine B.

Role: Director

Appointed: 01 August 2012

Latest update: 30 October 2023

Craig M.

Role: Director

Appointed: 17 December 2007

Latest update: 30 October 2023

People with significant control

Craig M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 31 December 2017
Confirmation statement last made up date 17 December 2016
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2016
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland on 2017/08/21 to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG (AD01)
filed on: 21st, August 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies