KINGSACRE INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8AU

Company number SC088227
Status Active
Incorporation Date 31 May 1984
Company Type Private Limited Company
Address PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, SCOTLAND, G3 8AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 27 May 2016; Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016. The most likely internet sites of KINGSACRE INVESTMENTS LIMITED are www.kingsacreinvestments.co.uk, and www.kingsacre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsacre Investments Limited is a Private Limited Company. The company registration number is SC088227. Kingsacre Investments Limited has been working since 31 May 1984. The present status of the company is Active. The registered address of Kingsacre Investments Limited is Pavilion 1 Finnieston Business Park Minerva Way Glasgow Scotland G3 8au. . KING, Valerie Frances is a Secretary of the company. KING, Valerie Frances is a Director of the company. KING, William James is a Director of the company. Secretary KING, Melaine Lilias has been resigned. Secretary TAYLOR, Eric Raymond has been resigned. Director KING, Lilias Helen Beith has been resigned. Director KING, William Francis has been resigned. Director TAYLOR, Eric Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KING, Valerie Frances
Appointed Date: 09 May 2007

Director
KING, Valerie Frances
Appointed Date: 19 October 1992
58 years old

Director
KING, William James
Appointed Date: 09 May 2007
61 years old

Resigned Directors

Secretary
KING, Melaine Lilias
Resigned: 09 May 2007
Appointed Date: 07 March 2005

Secretary
TAYLOR, Eric Raymond
Resigned: 07 March 2005

Director
KING, Lilias Helen Beith
Resigned: 01 December 1993
85 years old

Director
KING, William Francis
Resigned: 20 October 1992
88 years old

Director
TAYLOR, Eric Raymond
Resigned: 30 September 1999
Appointed Date: 30 May 1995
74 years old

Persons With Significant Control

Mr William James King
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Melanie Lilias King Bsc Fcca
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Valerie Frances King
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSACRE INVESTMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Nov 2016
Accounts for a small company made up to 27 May 2016
09 May 2016
Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016
17 Feb 2016
Accounts for a small company made up to 27 May 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

...
... and 74 more events
26 Mar 1987
Accounts for a small company made up to 31 December 1985

12 Mar 1987
Return made up to 31/12/86; full list of members

20 Jun 1986
Accounts for a small company made up to 31 March 1986

28 Jan 1986
Full accounts made up to 31 December 1984

31 May 1984
Incorporation

KINGSACRE INVESTMENTS LIMITED Charges

28 January 2010
Standard security
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Tracey Ann Groom and Another
Description: Piece of ground situated in the town and parish of…
30 March 1987
Standard security
Delivered: 8 April 1987
Status: Satisfied on 3 March 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Development at kings place balmore rd, glasgow see paper…
17 March 1987
Bond & floating charge
Delivered: 24 March 1987
Status: Satisfied on 3 March 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The whole assets of the company…