HUGH KING & CO
KILWINNING

Hellopages » North Ayrshire » North Ayrshire » KA13 7QN

Company number SC010222
Status Active
Incorporation Date 7 February 1919
Company Type Private Unlimited Company
Address HULLERHILL, SAND QUARRY, KILWINNING, KA13 7QN
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-05 GBP 1,000 . The most likely internet sites of HUGH KING & CO are www.hughking.co.uk, and www.hugh-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. The distance to to Glengarnock Rail Station is 4.8 miles; to Kilmaurs Rail Station is 5.9 miles; to Barassie Rail Station is 7.5 miles; to Lochwinnoch Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugh King Co is a Private Unlimited Company. The company registration number is SC010222. Hugh King Co has been working since 07 February 1919. The present status of the company is Active. The registered address of Hugh King Co is Hullerhill Sand Quarry Kilwinning Ka13 7qn. . KING, Graeme Euan is a Secretary of the company. HUGHES, Charles Edmund is a Director of the company. KING, Gillian Elizabeth is a Director of the company. KING, Graeme Euan is a Director of the company. Secretary KING, Hugh has been resigned. Director KING, Hugh has been resigned. Director KING, John has been resigned. Director KING, Margaret has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
KING, Graeme Euan
Appointed Date: 10 May 1999

Director
HUGHES, Charles Edmund
Appointed Date: 01 January 2002
62 years old

Director
KING, Gillian Elizabeth
Appointed Date: 30 June 2008
61 years old

Director
KING, Graeme Euan
Appointed Date: 10 May 1999
58 years old

Resigned Directors

Secretary
KING, Hugh
Resigned: 10 May 1999

Director
KING, Hugh
Resigned: 12 March 2013
96 years old

Director
KING, John
Resigned: 01 October 2001
Appointed Date: 19 March 1998
69 years old

Director
KING, Margaret
Resigned: 01 June 2011
95 years old

Persons With Significant Control

Mr Graeme Euan King
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HUGH KING & CO Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

06 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000

06 Jan 2014
Termination of appointment of Hugh King as a director
...
... and 68 more events
28 Mar 1989
Return made up to 07/10/88; full list of members

02 Sep 1987
Return made up to 25/07/87; full list of members

08 Jul 1986
Return made up to 27/06/86; full list of members

24 Jan 1968
Re-registration of Memorandum and Articles
07 Feb 1919
Certificate of incorporation

HUGH KING & CO Charges

24 September 2009
Standard security
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground at ardeer stevenston.
2 September 2009
Standard security
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as and forming hullerhill sand quarry and…
13 August 2009
Floating charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
26 June 2007
Floating charge
Delivered: 30 June 2007
Status: Satisfied on 31 August 2009
Persons entitled: Haydock Finance Limited
Description: Undertaking and all property and assets present and future…
30 May 2000
Bond & floating charge
Delivered: 12 June 2000
Status: Satisfied on 1 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 October 1977
Standard security
Delivered: 28 October 1977
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) 20.42 acres and 6.59 acres, (2) 42.16 acres (3) 2.49 &…