JOHN KING & SON LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7LH

Company number SC014479
Status Active
Incorporation Date 8 February 1927
Company Type Private Limited Company
Address UNIT 5 2 GLEN TYE ROAD, CREST BUSINESS CENTRE, STIRLING, SCOTLAND, FK7 7LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of JOHN KING & SON LIMITED are www.johnkingson.co.uk, and www.john-king-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. John King Son Limited is a Private Limited Company. The company registration number is SC014479. John King Son Limited has been working since 08 February 1927. The present status of the company is Active. The registered address of John King Son Limited is Unit 5 2 Glen Tye Road Crest Business Centre Stirling Scotland Fk7 7lh. . BLANEY, Morag is a Secretary of the company. BLANEY, Alexander is a Director of the company. BLANEY, Morag is a Director of the company. Secretary PATE, John Heywood Affleck has been resigned. Director PATE, Jean Mcarthur has been resigned. Director PATE, Jill Ann Affleck has been resigned. Director PATE, John Heywood Affleck has been resigned. Director PATE, Lewis Shankland has been resigned. Director PATE, Ronald James Affleck has been resigned. Director PATE, Thomas James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLANEY, Morag
Appointed Date: 30 September 2014

Director
BLANEY, Alexander
Appointed Date: 30 September 2014
62 years old

Director
BLANEY, Morag
Appointed Date: 30 September 2014
63 years old

Resigned Directors

Secretary
PATE, John Heywood Affleck
Resigned: 30 September 2014

Director
PATE, Jean Mcarthur
Resigned: 17 February 2004
Appointed Date: 12 January 1998
89 years old

Director
PATE, Jill Ann Affleck
Resigned: 30 September 2014
Appointed Date: 12 January 1998
60 years old

Director
PATE, John Heywood Affleck
Resigned: 30 September 2014
Appointed Date: 12 January 1998
66 years old

Director
PATE, Lewis Shankland
Resigned: 18 March 2009
Appointed Date: 12 January 1998
56 years old

Director
PATE, Ronald James Affleck
Resigned: 16 December 2003
97 years old

Director
PATE, Thomas James
Resigned: 18 March 2009
90 years old

Persons With Significant Control

Mrs Morag Blaney
Notified on: 31 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Blaney
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN KING & SON LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Accounts for a small company made up to 30 November 2015
18 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

18 Mar 2016
Registered office address changed from Crest Business Centre Glen Tye Road Stirling FK7 7LH to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016
31 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 86 more events
30 Dec 1987
Director's particulars changed

31 Oct 1987
Full group accounts made up to 30 November 1986

08 Jan 1987
Return made up to 02/01/87; full list of members

23 Dec 1986
Secretary resigned;new secretary appointed

23 Oct 1986
Full accounts made up to 30 November 1985