JAMES KINGAN AND SONS LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 8DU

Company number SC024140
Status Active
Incorporation Date 14 May 1946
Company Type Private Limited Company
Address TOWNHEAD SAWMILL, NEW ABBEY, DUMFRIES, DG2 8DU
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 110,000 . The most likely internet sites of JAMES KINGAN AND SONS LIMITED are www.jameskinganandsons.co.uk, and www.james-kingan-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. James Kingan and Sons Limited is a Private Limited Company. The company registration number is SC024140. James Kingan and Sons Limited has been working since 14 May 1946. The present status of the company is Active. The registered address of James Kingan and Sons Limited is Townhead Sawmill New Abbey Dumfries Dg2 8du. . KINGAN, Helen is a Secretary of the company. KINGAN, David Steel is a Director of the company. KINGAN, Ian Jardine is a Director of the company. Secretary JARDINE, Brian has been resigned. Secretary MCGHIE, Allen Johnstone has been resigned. Director KINGAN, James has been resigned. Director KINGAN, Robert Russell has been resigned. Director KINGAN SENIOR, James has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
KINGAN, Helen
Appointed Date: 23 August 2004

Director
KINGAN, David Steel
Appointed Date: 01 February 1993
65 years old

Director
KINGAN, Ian Jardine

99 years old

Resigned Directors

Secretary
JARDINE, Brian
Resigned: 23 August 2004
Appointed Date: 01 July 1993

Secretary
MCGHIE, Allen Johnstone
Resigned: 01 July 1993

Director
KINGAN, James
Resigned: 17 June 1999
100 years old

Director
KINGAN, Robert Russell
Resigned: 02 August 2004
Appointed Date: 01 February 1993
75 years old

Director
KINGAN SENIOR, James
Resigned: 21 October 1990

Persons With Significant Control

Mr David Steel Kingan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JAMES KINGAN AND SONS LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110,000

19 Aug 2015
Total exemption small company accounts made up to 31 May 2015
14 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110,000

...
... and 82 more events
14 Aug 1987
Return made up to 04/08/87; full list of members

14 Aug 1987
Full accounts made up to 31 May 1986

27 Nov 1986
Full accounts made up to 31 May 1985

13 Nov 1986
Return made up to 11/11/86; full list of members

14 May 1946
Incorporation

JAMES KINGAN AND SONS LIMITED Charges

16 March 2011
Standard security
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property known as and forming abbot cottage new abbey.
23 July 1998
Floating charge
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…