D K PROPERTIES (PERTH) LIMITED

King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland
StatusACTIVE
Company No.SC431138
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 9 months, 24 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-25

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Butchart

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Duncan King

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART & MUSIC PUBLICATIONS LLP

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

BEACH BUILDINGS LIMITED

29 NORTH STREET,HULL,HU10 7DD

Number:04913858
Status:ACTIVE
Category:Private Limited Company

HEUTRIMAB LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10935223
Status:ACTIVE
Category:Private Limited Company

STAFFORD OF SURREY LIMITED

4 CRANFIELD COURT,,WOKING,GU21 3PH

Number:09569847
Status:ACTIVE
Category:Private Limited Company

TARCTECH LIMITED

OFFICE 2,ANTRIM,BT41 4AX

Number:NI657763
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