KINGSLYNN PROPERTIES LIMITED

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC058810
CategoryPrivate Limited Company
Incorporated21 Oct 1975
Age48 years, 7 months, 1 day
JurisdictionScotland
Dissolution12 Jan 2024
Years4 months, 10 days

SUMMARY

KINGSLYNN PROPERTIES LIMITED is an dissolved private limited company with number SC058810. It was incorporated 48 years, 7 months, 1 day ago, on 21 October 1975 and it was dissolved 4 months, 10 days ago, on 12 January 2024. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Change date: 2020-09-29

New address: Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 20 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 20 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 21 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Louise Carrick

Change date: 2016-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 20 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 20 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 20 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-20

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Carrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 21 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 20 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-20

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 20 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 20 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-20

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Carrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 20 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-20

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 20 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-20

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: co sinclair wood 90 mitchell st glasgow G1 3NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2007

Action Date: 20 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-20

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 20 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-20

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 20 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-20

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 20 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-20

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2003

Action Date: 20 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-20

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2002

Action Date: 20 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-20

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 20 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-20

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2000

Action Date: 20 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-20

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1999

Action Date: 20 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-20

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1998

Action Date: 20 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-20

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1997

Action Date: 20 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-20

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1996

Action Date: 20 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-20

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1995

Action Date: 20 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-20

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1994

Action Date: 20 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-20

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1993

Action Date: 20 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-20

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1992

Action Date: 20 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-20

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1991

Action Date: 20 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-20

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1478

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 13391

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1990

Action Date: 20 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-20

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8755

Documents

View document PDF

Legacy

Date: 31 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8759

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8757

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8758

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8756

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8755

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1989

Action Date: 20 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-20

Documents

View document PDF

Legacy

Date: 20 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingslynn estate agency LIMITED\certificate issued on 06/03/89

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1988

Action Date: 20 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-20

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/06/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/06/86; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 04/11/87 from: 267 castlemilk road kings park glasgow G44 4LE

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1987

Action Date: 20 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-20

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1986

Action Date: 20 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-20

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/04/85; full list of members

Documents

View document PDF


Some Companies

CABASA CIC

THE VALE, UNIT 2 VALE MILL MICKLEHURST ROAD,ASHTON-UNDER-LYNE,OL5 9JL

Number:11911095
Status:ACTIVE
Category:Community Interest Company

CHRIS & RICH ASSOCIATES LTD

65 LINDEN LEA,WOLVERHAMPTON,WV3 8BQ

Number:08095027
Status:ACTIVE
Category:Private Limited Company

COINLIBRI GROUP LIMITED

12 MAIDEN LN,LONDON,WC2E 7NA

Number:11263542
Status:ACTIVE
Category:Private Limited Company

DE VERE SELSDON ESTATE LIMITED

THE INSPIRE,HARROGATE,HG2 8PA

Number:04977813
Status:ACTIVE
Category:Private Limited Company

HAZELDENE TRADING COMPANY LIMITED

9 ELM PARK,CO. LONDONDERRY,BT45 7SJ

Number:NI030355
Status:ACTIVE
Category:Private Limited Company

JM TILING LTD

70 TANFIELD ROAD,CROYDON,CR0 1AL

Number:10307596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source