KINGSEAT DEVELOPMENT 2 LIMITED
NEWMACHAR PACIFIC SHELF 1478 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0AZ

Company number SC332764
Status Active
Incorporation Date 22 October 2007
Company Type Private Limited Company
Address MORRISON HOUSE KINGSEAT BUSINESS PARK, KINGSEAT, NEWMACHAR, ABERDEENSHIRE, AB21 0AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 200 . The most likely internet sites of KINGSEAT DEVELOPMENT 2 LIMITED are www.kingseatdevelopment2.co.uk, and www.kingseat-development-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Aberdeen Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingseat Development 2 Limited is a Private Limited Company. The company registration number is SC332764. Kingseat Development 2 Limited has been working since 22 October 2007. The present status of the company is Active. The registered address of Kingseat Development 2 Limited is Morrison House Kingseat Business Park Kingseat Newmachar Aberdeenshire Ab21 0az. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. KEITH, Michael James is a Director of the company. Secretary MONEY, Paul David has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director ARMITAGE, Joseph James has been resigned. Director DOWNIE, David has been resigned. Director FARNHAM, Mark Robert has been resigned. Director YOUNG, Paul David has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 02 April 2012

Director
KEITH, Michael James
Appointed Date: 31 December 2007
66 years old

Resigned Directors

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 31 December 2007

Secretary
MD SECRETARIES LIMITED
Resigned: 31 December 2007
Appointed Date: 22 October 2007

Director
ARMITAGE, Joseph James
Resigned: 14 September 2012
Appointed Date: 30 June 2011
73 years old

Director
DOWNIE, David
Resigned: 30 June 2009
Appointed Date: 31 December 2007
79 years old

Director
FARNHAM, Mark Robert
Resigned: 30 June 2011
Appointed Date: 31 December 2007
60 years old

Director
YOUNG, Paul David
Resigned: 12 May 2015
Appointed Date: 30 June 2009
57 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 31 December 2007
Appointed Date: 22 October 2007

Persons With Significant Control

Galliford Try Building Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ninth Avenue Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSEAT DEVELOPMENT 2 LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

01 Jul 2015
Accounts for a small company made up to 30 June 2014
12 May 2015
Termination of appointment of Paul David Young as a director on 12 May 2015
...
... and 41 more events
31 Jan 2008
Registered office changed on 31/01/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
31 Jan 2008
Director resigned
31 Jan 2008
Secretary resigned
22 Jan 2008
Company name changed pacific shelf 1478 LIMITED\certificate issued on 22/01/08
22 Oct 2007
Incorporation

KINGSEAT DEVELOPMENT 2 LIMITED Charges

13 January 2009
Assignation of rents
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rents over units 1,4,5 & 6 kingseat business park, by…
5 January 2009
Standard security
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at kingseat business park, newmacher…
19 December 2008
Floating charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 March 2008
Standard security
Delivered: 3 April 2008
Status: Satisfied on 1 August 2009
Persons entitled: Ninth Avenue LLP
Description: Land at kingseat, newmacher, aberdeen.
7 March 2008
Standard security
Delivered: 11 March 2008
Status: Satisfied on 1 August 2009
Persons entitled: Manor Kingdom (Scotland) Limited
Description: That area of land at new machar, aberdeen part of ABN77459.