D KING CONSULTING LTD
AUCHTERARDER KINGKILM LTD. SOVEREIGN HOUSE DEVELOPMENTS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1DZ

Company number SC113579
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address WHITEFOLD FARM, AUCHTERARDER, PERTHSHIRE, PH3 1DZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of D KING CONSULTING LTD are www.dkingconsulting.co.uk, and www.d-king-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. D King Consulting Ltd is a Private Limited Company. The company registration number is SC113579. D King Consulting Ltd has been working since 27 September 1988. The present status of the company is Active. The registered address of D King Consulting Ltd is Whitefold Farm Auchterarder Perthshire Ph3 1dz. . BUTCHART, Ian is a Secretary of the company. KING, Allan Duncan is a Director of the company. Secretary CRICHTON, George has been resigned. Secretary KINLOCH, Ian Stanfield has been resigned. Secretary WILSON, Alan Baxter has been resigned. Director KING, Allan Gilbert has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director SHAW, James has been resigned. Director WILSON, Alan Baxter has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BUTCHART, Ian
Appointed Date: 01 July 1993

Director
KING, Allan Duncan
Appointed Date: 31 October 1988
63 years old

Resigned Directors

Secretary
CRICHTON, George
Resigned: 09 May 1992
Appointed Date: 27 September 1988

Secretary
KINLOCH, Ian Stanfield
Resigned: 01 July 1993
Appointed Date: 24 June 1992

Secretary
WILSON, Alan Baxter
Resigned: 24 June 1992

Director
KING, Allan Gilbert
Resigned: 31 January 2014
89 years old

Nominee Director
MCNIVEN, Alan Ross
Resigned: 09 May 1992
Appointed Date: 27 September 1988
74 years old

Director
SHAW, James
Resigned: 24 June 1992
80 years old

Director
WILSON, Alan Baxter
Resigned: 24 June 1992
75 years old

Persons With Significant Control

D King Properties (Scotland) Ltd
Notified on: 9 May 2017
Nature of control: Ownership of shares – 75% or more

D KING CONSULTING LTD Events

22 May 2017
Confirmation statement made on 9 May 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 83 more events
21 Dec 1988
Allots 311088 100X£1 ord
21 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: investment house 6 union row aberdeen AB9 8DQ

09 Nov 1988
Company name changed bettcor LIMITED\certificate issued on 10/11/88

27 Sep 1988
Incorporation

D KING CONSULTING LTD Charges

10 May 1995
Standard security
Delivered: 24 May 1995
Status: Satisfied on 19 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.34 acres on the west of danskin place, strathkinnes, st…
3 June 1991
Standard security
Delivered: 18 June 1991
Status: Satisfied on 19 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop units a, b & c at 110 high street auchterarder.
3 June 1991
Standard security
Delivered: 11 June 1991
Status: Satisfied on 19 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at main street strathkinnes st andrews fife.
1 May 1991
Floating charge
Delivered: 8 May 1991
Status: Satisfied on 19 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 November 1989
Standard security
Delivered: 24 November 1989
Status: Satisfied on 19 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground on the east side of main street…
11 October 1989
Standard security
Delivered: 1 October 1989
Status: Satisfied on 19 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The crown hotel auchterarder perthshire.
26 September 1989
Floating charge
Delivered: 9 October 1989
Status: Satisfied on 4 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…