KINGSMUIR PROJECTS LTD

Address:
7th Floor, 90 St Vincent Street, Glasgow, G2 5UB

KINGSMUIR PROJECTS LTD is a business entity registered at Companies House, UK, with entity identifier is SC268408. The registration start date is May 26, 2004. The current status is In Administration/Administrative Receiver.

Company Overview

Company Number SC268408
Company Name KINGSMUIR PROJECTS LTD
Registered Address 7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status In Administration/Administrative Receiver
Origin Country United Kingdom
Incorporation Date 2004-05-26
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2013
Accounts Last Update 31/03/2012
Returns Due Date 23/06/2014
Returns Last Update 26/05/2013
Confirmation Statement Due Date 09/06/2018
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 7TH FLOOR
90 ST VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
MARLBOROUGH RECRUITMENT CONSULTANCY LIMITED 7th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, United Kingdom
GREEN SHOOTS CHILDCARE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EAST BRIDGE RETAIL LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MCCOLLARD OF SHETLAND LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
SM TAVERNS LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
EDINBURGH TILING CO LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
WEST BRIDGE RETAIL LIMITED 7th Floor, St. Vincent Street, Glasgow, G2 5UB
S CATERING LTD 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB
MG CIRCUS PLACE LIMITED 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDS, Murray Director () 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB December 1944 /
21 February 2011
New Zealand /
New Zealand
Investor
COUGHLAN, Anne Secretary (Resigned) 7a Hamilton Road, Ealing, London, W5 2EE /
17 July 2006
/
HARROD, Peter Secretary (Resigned) 28 Fernhurst Road, London, SW6 7JW /
17 April 2007
/
HARROD, Peter Secretary (Resigned) 22 Clonmel Road, London, SW6 5BJ /
1 June 2006
/
HAY, Angus James Secretary (Resigned) 42 Camperdown Street, North Coach House, Broughty Fery, Dundee, DD5 3AB /
14 June 2004
/
BLOCK, Stephen Director (Resigned) Chamberlain Mcbain, 1st Floor, 108 Commercial Street, Edinburgh, Scotland, EH6 6NF October 1958 /
7 February 2005
British /
England
Director
HARROW, George Director (Resigned) Carron Lodge, St. Andrews, Fife, KY16 9TU May 1956 /
1 June 2004
British /
Director
JACKSON, George Barry Director (Resigned) 6 Hill Gardens, Streatley, Reading, Berkshire, RG8 9QF January 1946 /
7 February 2005
British /
United Kingdom
Director
HMS DIRECTORS LIMITED Nominee Director (Resigned) The Ca'D'Oro, 45 Gordon Street, Glasgow, Lanarkshire, G1 3PE /
26 May 2004
/
HMS SECRETARIES LIMITED Nominee Director (Resigned) The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE /
26 May 2004
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on KINGSMUIR PROJECTS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches