KINGSBECK LIMITED
BY BIGGAR

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6PZ

Company number SC499747
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address CULTER ALLERS, COULTER, BY BIGGAR, LANARKSHIRE, UNITED KINGDOM, ML12 6PZ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Statement of capital following an allotment of shares on 31 March 2016 GBP 500.00 . The most likely internet sites of KINGSBECK LIMITED are www.kingsbeck.co.uk, and www.kingsbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Kingsbeck Limited is a Private Limited Company. The company registration number is SC499747. Kingsbeck Limited has been working since 06 March 2015. The present status of the company is Active. The registered address of Kingsbeck Limited is Culter Allers Coulter by Biggar Lanarkshire United Kingdom Ml12 6pz. . MCCOSH, Benjamin James is a Director of the company. MCCOSH, Eilidh Jane, Dr is a Director of the company. MCCOSH, Jonathan Edward is a Director of the company. Director KERR, John Neilson has been resigned. The company operates in "Mixed farming".


Current Directors

Director
MCCOSH, Benjamin James
Appointed Date: 06 March 2015
46 years old

Director
MCCOSH, Eilidh Jane, Dr
Appointed Date: 01 April 2015
50 years old

Director
MCCOSH, Jonathan Edward
Appointed Date: 06 March 2015
48 years old

Resigned Directors

Director
KERR, John Neilson
Resigned: 06 March 2015
Appointed Date: 06 March 2015
69 years old

KINGSBECK LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
31 Jan 2017
First Gazette notice for compulsory strike-off
24 Oct 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 500.00

22 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 400

16 Nov 2015
Registration of charge SC4997470003, created on 13 November 2015
...
... and 4 more events
09 Apr 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Mar 2015
Appointment of Mr Benjamin James Mccosh as a director on 6 March 2015
27 Mar 2015
Appointment of Mr Jonathan Edward Mccosh as a director on 6 March 2015
25 Mar 2015
Termination of appointment of John Neilson Kerr as a director on 6 March 2015
06 Mar 2015
Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

KINGSBECK LIMITED Charges

13 November 2015
Charge code SC49 9747 0003
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Gerard Andrew Mccosh
Description: Estate of culter allers, coulter, by biggar. LAN220011.
6 April 2015
Charge code SC49 9747 0002
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects known as and forming the estate…
31 March 2015
Charge code SC49 9747 0001
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…