KINGDOM PARK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC224807
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Russell James Wilkie as a director on 27 June 2016. The most likely internet sites of KINGDOM PARK LIMITED are www.kingdompark.co.uk, and www.kingdom-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Kingdom Park Limited is a Private Limited Company. The company registration number is SC224807. Kingdom Park Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Kingdom Park Limited is 26 Charlotte Square Edinburgh Eh2 4et. . CAMPBELL, Euan Neill is a Director of the company. DAVIES, Jestyn Rowland is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. WILKIE, Russell James is a Director of the company. Secretary HORNE, David William Murray has been resigned. Secretary HORNE, David William Murray has been resigned. Secretary MILNE, Grigor Lewis has been resigned. Secretary TAHIR, Sarah has been resigned. Director GILLESPIE, Alan Wilkinson Stanfield has been resigned. Director GILLESPIE, Thomas Graham has been resigned. Director HORNE, David William Murray has been resigned. Director MACDONALD, Ian Paul has been resigned. Director MCGILL, Michael Scott has been resigned. Director MURRAY, David Douglas has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CAMPBELL, Euan Neill
Appointed Date: 27 June 2016
45 years old

Director
DAVIES, Jestyn Rowland
Appointed Date: 01 November 2001
63 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 01 November 2001
73 years old

Director
WILKIE, Russell James
Appointed Date: 27 June 2016
47 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 28 February 2014
Appointed Date: 28 February 2010

Secretary
HORNE, David William Murray
Resigned: 30 January 2009
Appointed Date: 01 May 2002

Secretary
MILNE, Grigor Lewis
Resigned: 28 February 2010
Appointed Date: 30 January 2009

Secretary
TAHIR, Sarah
Resigned: 01 May 2002
Appointed Date: 01 November 2001

Director
GILLESPIE, Alan Wilkinson Stanfield
Resigned: 01 February 2007
Appointed Date: 01 November 2001
60 years old

Director
GILLESPIE, Thomas Graham
Resigned: 01 February 2007
Appointed Date: 01 November 2001
68 years old

Director
HORNE, David William Murray
Resigned: 31 May 2011
Appointed Date: 30 January 2009
63 years old

Director
MACDONALD, Ian Paul
Resigned: 01 March 2004
Appointed Date: 01 November 2001
61 years old

Director
MCGILL, Michael Scott
Resigned: 28 February 2014
Appointed Date: 05 March 2010
57 years old

Director
MURRAY, David Douglas
Resigned: 05 May 2010
Appointed Date: 30 January 2009
51 years old

Director
WILSON, James Donald Gilmour
Resigned: 09 December 2009
Appointed Date: 01 November 2001
62 years old

Persons With Significant Control

Murray Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGDOM PARK LIMITED Events

17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of Russell James Wilkie as a director on 27 June 2016
28 Jun 2016
Appointment of Mr Euan Neill Campbell as a director on 27 June 2016
23 Dec 2015
Auditor's resignation
...
... and 87 more events
24 May 2002
New secretary appointed
24 May 2002
Secretary resigned
21 May 2002
Partic of mort/charge *
03 Jan 2002
Partic of mort/charge *
01 Nov 2001
Incorporation

KINGDOM PARK LIMITED Charges

11 November 2014
Charge code SC22 4807 0016
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: The Fife Council
Description: Land at bogleys farm, kirkcaldy, fife.
22 October 2014
Charge code SC22 4807 0015
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Land at bogleys farm, kirkcaldy FFE54929…
6 March 2014
Charge code SC22 4807 0014
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Dysart muir farmhouse, kirkcaldy FFE63748.
6 March 2014
Charge code SC22 4807 0013
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 48.8 hectares on north side of randolph road, kirkcaldy…
6 March 2014
Charge code SC22 4807 0012
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Muirton cottage, dysartmuir, kirkcaldy FFE61517.
6 March 2014
Charge code SC22 4807 0011
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 26.1 hectares on north side of randolph road, kirkcaldy…
28 February 2014
Charge code SC22 4807 0010
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 March 2005
Standard security
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Simon E G Guest and Ewen D Dyce as Trustees of the J H Aitken's Liferent Trust
Description: Roads at bogleys farm, kirkcaldy, fife.
10 March 2005
Standard security
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Simon E G Guest and Ewen D Dyce as Trustees of the J H Aitken's Liferent Trust
Description: Land at bogleys, kirkcaldy, fife (title number ffe 54929)…
10 March 2005
Standard security
Delivered: 16 March 2005
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two plots or areas of ground at bogwells, kirkcaldy, fife.
10 March 2005
Standard security
Delivered: 16 March 2005
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots or areas of ground at bogleys farm, kirkcaldy, fife.
9 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dysartmuir farmhouse, dysartmuir farm, kirkcaldy.
9 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Muirton cottage, dysartmuir, kirkcaldy.
17 May 2002
Standard security
Delivered: 21 May 2002
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.792 hectares, 29.307 hectares and 17.365 hectares at…
17 December 2001
Floating charge
Delivered: 3 January 2002
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…