D K PROPERTIES (PERTH) LIMITED
Status | ACTIVE |
Company No. | SC431138 |
Category | Private Limited Company |
Incorporated | 24 Aug 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
D K PROPERTIES (PERTH) LIMITED is an active private limited company with number SC431138. It was incorporated 11 years, 9 months, 24 days ago, on 24 August 2012. The company address is King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland.
Company Fillings
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2024-03-07
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Duncan King
Change date: 2024-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-07
Psc name: Mr Jamie Duncan King
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Duncan King
Change date: 2023-08-01
Documents
Confirmation statement with updates
Date: 28 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Christopher James King
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Alexander King
Change date: 2022-08-01
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James King
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Alexander King
Change date: 2022-08-01
Documents
Change person director company with change date
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Alexander King
Change date: 2022-08-01
Documents
Change person director company with change date
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Allan Alexander King
Documents
Cessation of a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Duncan King
Cessation date: 2022-02-22
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-10
New address: King Group 3 Alva Street Edinburgh Midlothian EH2 4PH
Old address: King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Christopher James King
Documents
Appoint person secretary company with name date
Date: 30 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-27
Officer name: Mr William Stuart Murray
Documents
Confirmation statement with updates
Date: 30 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 04 Dec 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-20
Officer name: Ian Butchart
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Duncan King
Change date: 2020-12-04
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mr Allan Alexander King
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-04
New address: King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ
Old address: Whitefold Farm Auchterarder Perthshire PH3 1DZ
Documents
Change person secretary company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Butchart
Change date: 2020-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2020-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Christopher James King
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Allan Duncan King
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Alexander King
Change date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-20
Psc name: Mr Allan Duncan King
Documents
Second filing of annual return with made up date
Date: 16 May 2018
Action Date: 24 Aug 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-08-24
Documents
Second filing of annual return with made up date
Date: 16 May 2018
Action Date: 24 Aug 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-08-24
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-20
Psc name: Jamie Duncan King
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-20
Psc name: Allan Alexander King
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-20
Psc name: Christopher James King
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Alexander King
Appointment date: 2018-04-20
Documents
Capital alter shares subdivision
Date: 05 Feb 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-25
Documents
Capital name of class of shares
Date: 31 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change account reference date company previous shortened
Date: 06 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 02 Dec 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Capital : 90,000.00 GBP
Date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Appoint person secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Butchart
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Duncan King
Documents
Certificate change of name company
Date: 17 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed airdforth LIMITED\certificate issued on 17/12/12
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
Change date: 2012-09-05
Documents
Some Companies
123A SOUTH LAMBETH ROAD,LONDON,SW8 1XA
Number: | OC407526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AUNTY PEP'S CHILDCARE SERVICES LIMITED
52 WONTFORD ROAD,PURLEY,CR8 4BL
Number: | 09981978 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NORTH STREET,HULL,HU10 7DD
Number: | 04913858 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10935223 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRANFIELD COURT,,WOKING,GU21 3PH
Number: | 09569847 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2,ANTRIM,BT41 4AX
Number: | NI657763 |
Status: | ACTIVE |
Category: | Private Limited Company |