KINGSFORD ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QB
Company number SC230124
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 14 ALBANY STREET, EDINBURGH, EH1 3QB
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 Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 ; Annual return made up to 9 April 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1 . The most likely internet sites of KINGSFORD ESTATES LIMITED are www.kingsfordestates.co.uk, and www.kingsford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Kingsford Estates Limited is a Private Limited Company. The company registration number is SC230124. Kingsford Estates Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Kingsford Estates Limited is 14 Albany Street Edinburgh Eh1 3qb. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. WATTS, Justin Alexander is a Director of the company. Secretary BELL & SCOTT WS has been resigned. Secretary BROWN, Kevin Christie has been resigned. Secretary MCALLISTER, Neil has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director LENNOX, Emma Catherine has been resigned. Director PROPERTY NOMINESS LIMITED, Bell & Scott Ws has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 27 April 2012

Director
WATTS, Justin Alexander
Appointed Date: 09 April 2002
54 years old

Resigned Directors

Secretary
BELL & SCOTT WS
Resigned: 01 August 2002
Appointed Date: 09 April 2002

Secretary
BROWN, Kevin Christie
Resigned: 15 July 2011
Appointed Date: 14 April 2010

Secretary
MCALLISTER, Neil
Resigned: 23 October 2003
Appointed Date: 01 August 2002

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 14 April 2010
Appointed Date: 23 October 2003

Director
LENNOX, Emma Catherine
Resigned: 31 March 2015
Appointed Date: 01 June 2011
54 years old

Director
PROPERTY NOMINESS LIMITED, Bell & Scott Ws
Resigned: 09 April 2002
Appointed Date: 09 April 2002

KINGSFORD ESTATES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

20 Jul 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

17 Jul 2015
Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB
17 Jul 2015
Register inspection address has been changed to 12 Hope Street Edinburgh Midlothian EH2 4DB
...
... and 72 more events
18 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

18 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

18 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Apr 2002
Director resigned
09 Apr 2002
Incorporation

KINGSFORD ESTATES LIMITED Charges

25 July 2013
Charge code SC23 0124 0018
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Apartment 3 9 south st andrew street edinburgh.
10 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 albany street, edinburgh MID66650.
3 May 2007
Standard security
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 171-173 dalry road, edinburgh.
10 November 2006
Standard security
Delivered: 16 November 2006
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 & 15A stafford street, edinburgh.
15 February 2005
Standard security
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming barnton service…
12 July 2004
Standard security
Delivered: 16 July 2004
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 easter road, leith, edinburgh.
28 June 2004
Standard security
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 49 & 49A west bowling…
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 wolselay place, edinburgh.
30 January 2004
Standard security
Delivered: 5 February 2004
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 albany street, edinburgh.
30 January 2004
Standard security
Delivered: 5 February 2004
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40/40A albany street, edinburgh.
22 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 119/121 dalry road, edinburgh (title…
22 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 177 gorgie road, edinburgh (title…
14 March 2003
Standard security
Delivered: 19 March 2003
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 rosenheath street, edinburgh.
5 July 2002
Standard security
Delivered: 17 July 2002
Status: Satisfied on 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: House of four apartments forming the first flat above the…
2 July 2002
Standard security
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The dwellinghouse known as and forming 16 rosebery terrace…
2 July 2002
Standard security
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The dwellinghouse known as and forming 14 rosebery terrace…
13 June 2002
Standard security
Delivered: 19 June 2002
Status: Satisfied on 2 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 marchmont road, edinburgh.
29 May 2002
Standard security
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Ground and first floor maisonette dwellinghouse known as…