KINGSGATE LAW LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3BQ

Company number SC242727
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address CITRUS HOUSE SUITE 26 GREENBANK ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3BQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 30 March 2016 GBP 61 . The most likely internet sites of KINGSGATE LAW LIMITED are www.kingsgatelaw.co.uk, and www.kingsgate-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsgate Law Limited is a Private Limited Company. The company registration number is SC242727. Kingsgate Law Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Kingsgate Law Limited is Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen Ab12 3bq. . COWIE, Denise is a Secretary of the company. COWIE, Denise is a Director of the company. KENNEDY, Scott is a Director of the company. YOUNG, Allan Cuthbertson is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary JESSIMAN, Murdo Robert has been resigned. Director BURNETT, Charles has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GEDDES, Michael John has been resigned. Director ISAAC, Derek John has been resigned. Director JESSIMAN, Murdo Robert has been resigned. Director KELLY, Derek James has been resigned. Director O'DONNELL, Michael has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COWIE, Denise
Appointed Date: 19 July 2006

Director
COWIE, Denise
Appointed Date: 19 July 2006
63 years old

Director
KENNEDY, Scott
Appointed Date: 22 January 2003
79 years old

Director
YOUNG, Allan Cuthbertson
Appointed Date: 19 July 2006
60 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Secretary
JESSIMAN, Murdo Robert
Resigned: 19 July 2006
Appointed Date: 22 January 2003

Director
BURNETT, Charles
Resigned: 19 July 2006
Appointed Date: 01 February 2005
74 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
GEDDES, Michael John
Resigned: 07 January 2005
Appointed Date: 22 January 2003
82 years old

Director
ISAAC, Derek John
Resigned: 19 July 2006
Appointed Date: 22 January 2003
66 years old

Director
JESSIMAN, Murdo Robert
Resigned: 19 July 2006
Appointed Date: 22 January 2003
73 years old

Director
KELLY, Derek James
Resigned: 01 November 2004
Appointed Date: 22 January 2003
65 years old

Director
O'DONNELL, Michael
Resigned: 30 April 2007
Appointed Date: 19 July 2006
67 years old

Persons With Significant Control

Mrs Denise Cowie
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Lawrence Scott Kennedy
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Allan Cuthbertson Young
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

KINGSGATE LAW LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 61

18 Apr 2016
Purchase of own shares.
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99.999978

...
... and 59 more events
13 Feb 2003
New director appointed
13 Feb 2003
New director appointed
13 Feb 2003
Secretary resigned
13 Feb 2003
Director resigned
22 Jan 2003
Incorporation

KINGSGATE LAW LIMITED Charges

3 July 2008
Bond & floating charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…