KING DEVELOPMENT COMPANY LIMITED
WESTHILL BUSINESS PARK WESTHILL KING DEVELOPMENTS (AUCHTERARDER) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC115534
Status Active
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK WESTHILL, ABERDEENSHIRE, AB32 6TQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Alterations to floating charge 2; Alterations to floating charge SC1155340005; Registration of charge SC1155340011, created on 24 January 2017. The most likely internet sites of KING DEVELOPMENT COMPANY LIMITED are www.kingdevelopmentcompany.co.uk, and www.king-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King Development Company Limited is a Private Limited Company. The company registration number is SC115534. King Development Company Limited has been working since 11 January 1989. The present status of the company is Active. The registered address of King Development Company Limited is Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire Ab32 6tq. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. SLATER FEARN, John is a Director of the company. Secretary BUTCHART, Ian has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary KINLOCH, Ian Stanfield has been resigned. Secretary OAG, Stuart Charles has been resigned. Director BIRNIE, Alexander Alston has been resigned. Director BUTCHART, Ian has been resigned. Director IRVINE, John Christopher has been resigned. Director KING, Allan Duncan has been resigned. Director KING, Allan Gilbert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 14 September 2007
69 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart
Appointed Date: 14 September 2007
75 years old

Director
SLATER FEARN, John
Appointed Date: 14 September 2007
61 years old

Resigned Directors

Secretary
BUTCHART, Ian
Resigned: 14 September 2007
Appointed Date: 01 July 1993

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 14 September 2007

Secretary
KINLOCH, Ian Stanfield
Resigned: 01 July 1993

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Director
BIRNIE, Alexander Alston
Resigned: 14 September 2007
Appointed Date: 16 August 2004
61 years old

Director
BUTCHART, Ian
Resigned: 14 September 2007
Appointed Date: 16 August 2004
69 years old

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 14 September 2007
62 years old

Director
KING, Allan Duncan
Resigned: 14 September 2007
63 years old

Director
KING, Allan Gilbert
Resigned: 17 April 1997
89 years old

Persons With Significant Control

Hsdl Nominees Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

The King Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

KING DEVELOPMENT COMPANY LIMITED Events

30 Jan 2017
Alterations to floating charge 2
30 Jan 2017
Alterations to floating charge SC1155340005
27 Jan 2017
Registration of charge SC1155340011, created on 24 January 2017
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Nov 2016
Registration of charge SC1155340010, created on 4 November 2016
...
... and 92 more events
20 Mar 1991
Return made up to 31/12/90; full list of members

13 Dec 1990
Full accounts made up to 31 March 1990

29 Mar 1990
Return made up to 31/12/89; full list of members
29 Mar 1990
Registered office changed on 29/03/90 from: 142 queen street glasgow G1 3BU

11 Jan 1989
Incorporation

KING DEVELOPMENT COMPANY LIMITED Charges

24 January 2017
Charge code SC11 5534 0011
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the subjects on the east side of phase 1…
4 November 2016
Charge code SC11 5534 0010
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole (first) that area of land lying to the south…
4 November 2016
Charge code SC11 5534 0009
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole that area of land lying to the west of the…
28 September 2016
Charge code SC11 5534 0008
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC11 5534 0007
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
12 November 2013
Charge code SC11 5534 0006
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the east of hunter street auchterarder…
7 November 2013
Charge code SC11 5534 0005
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code SC11 5534 0004
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Christopher Andrew Spence Euan Alan Spence
Description: All and whole an area of ground lying to the east of…
5 March 2012
Standard security
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Euan Alan Spence and Another
Description: 7.85 hectares at montrose road, arbroath.
31 October 2007
Floating charge
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 July 1997
Floating charge
Delivered: 7 July 1997
Status: Satisfied on 27 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…