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 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 |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Address |
7TH FLOOR 90 ST VINCENT STREET |
Post Town | GLASGOW |
Post Code | G2 5UB |
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 |
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 |
/ |
Post Town | GLASGOW |
Post Code | G2 5UB |
SIC Code | 68100 - Buying and selling of own real estate |
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.