KINGSBURGH DEVELOPMENTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC213607
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, SCOTLAND, DD1 4BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016; Appointment of Thorntons Law Llp as a secretary on 14 December 2016. The most likely internet sites of KINGSBURGH DEVELOPMENTS LIMITED are www.kingsburghdevelopments.co.uk, and www.kingsburgh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Kingsburgh Developments Limited is a Private Limited Company. The company registration number is SC213607. Kingsburgh Developments Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Kingsburgh Developments Limited is Whitehall House 33 Yeaman Shore Dundee Scotland Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. MILLER, Georgina is a Director of the company. MILLER, James is a Director of the company. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 14 December 2016

Director
MILLER, Georgina
Appointed Date: 08 December 2000
61 years old

Director
MILLER, James
Appointed Date: 08 December 2000
63 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 14 January 2015
Appointed Date: 04 April 2006

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 07 July 2016
Appointed Date: 22 September 2015

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 08 December 2000

Persons With Significant Control

Mr James Miller
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

KINGSBURGH DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 15 December 2016 with updates
20 Dec 2016
Registered office address changed from Quarter Mile 2 2 Lister Square Edinburgh EH3 9GL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 December 2016
20 Dec 2016
Appointment of Thorntons Law Llp as a secretary on 14 December 2016
18 Jul 2016
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 7 July 2016
13 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 40 more events
26 Jun 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.

26 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 2001
Return made up to 08/12/01; full list of members
17 Dec 2000
Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100
08 Dec 2000
Incorporation