KING (KIRKTON) LIMITED
WESTHILL BUSINESS PARK WESTHILL MILLBRY 535 LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC214204
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK WESTHILL, ABERDEENSHIRE, AB32 6TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of KING (KIRKTON) LIMITED are www.kingkirkton.co.uk, and www.king-kirkton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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 Kirkton Limited is a Private Limited Company. The company registration number is SC214204. King Kirkton Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of King Kirkton 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 OAG, Stuart Charles has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director IRVINE, John Christopher has been resigned. Director KING, Allan Duncan has been resigned. Director MCINTOSH, Alexander Gibson has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service 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: 15 January 2001

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

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

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 January 2001
Appointed Date: 28 December 2000

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

Director
KING, Allan Duncan
Resigned: 14 September 2007
Appointed Date: 15 January 2001
63 years old

Director
MCINTOSH, Alexander Gibson
Resigned: 14 September 2007
Appointed Date: 06 February 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 January 2001
Appointed Date: 28 December 2000

Persons With Significant Control

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

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

KING (KIRKTON) LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
05 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Registration of charge SC2142040011, created on 28 September 2016
08 Apr 2016
Full accounts made up to 30 June 2015
...
... and 72 more events
16 Jan 2001
Registered office changed on 16/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
16 Jan 2001
Nc inc already adjusted 15/01/01
16 Jan 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Dec 2000
Incorporation

KING (KIRKTON) LIMITED Charges

28 September 2016
Charge code SC21 4204 0011
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
16 December 2013
Charge code SC21 4204 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Muir Homes Limited
Description: 8.61 acres being subjects to east of hunter street…
12 November 2013
Charge code SC21 4204 0009
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 SC21 4204 0008
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
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…
12 January 2007
Standard security
Delivered: 19 January 2007
Status: Satisfied on 8 November 2013
Persons entitled: William Hugh Lennox and Another
Description: That plot or area of ground forming part of the farm and…
29 September 2004
Standard security
Delivered: 8 October 2004
Status: Satisfied on 8 November 2013
Persons entitled: William Hugh Lennox and Another
Description: Plot of ground part of farm and lands of east kirkton…
29 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied on 15 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground, part of the farm and lands of east…
8 November 2001
Standard security
Delivered: 14 November 2001
Status: Satisfied on 18 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 5 acres at east kirkton…
8 November 2001
Standard security
Delivered: 14 November 2001
Status: Satisfied on 8 November 2013
Persons entitled: William Hugh Lennox and Another
Description: 5 acres of ground at east kirkton farm, auchterarder…
28 May 2001
Bond & floating charge
Delivered: 4 June 2001
Status: Satisfied on 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…