About

Registered Number: SC207715
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1 Atholl Place, Edinburgh, EH3 8HP

 

Established in 2000, Kindom Ltd has its registered office in the United Kingdom, it's status is listed as "Liquidation". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Ewan Neil 08 March 2001 - 1
RUD, Maria 08 March 2001 - 1
JOHANNISSON, Jan S 11 January 2003 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DM VAUGHAN & CO SECRETARIAL SERVICES LTD 01 May 2002 01 May 2002 1

Filing History

Document Type Date
2.25B(Scot) - N/A 18 August 2011
2.20B(Scot) - N/A 15 March 2011
2.20B(Scot) - N/A 15 March 2011
2.20B(Scot) - N/A 19 March 2010
2.20B(Scot) - N/A 17 March 2010
2.22B(Scot) - N/A 05 March 2010
2.20B(Scot) - N/A 07 October 2009
2.20B(Scot) - N/A 29 September 2009
2.15B(Scot) - N/A 17 June 2009
2.18B(Scot) - N/A 21 May 2009
2.16B(Scot) - N/A 30 April 2009
2.11B(Scot) - N/A 09 March 2009
DISS16(SOAS) - N/A 03 April 2008
AA - Annual Accounts 19 March 2008
GAZ1 - First notification of strike-off action in London Gazette 22 February 2008
363s - Annual Return 06 June 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 01 April 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
410(Scot) - N/A 22 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 30 April 2003
225 - Change of Accounting Reference Date 27 March 2003
410(Scot) - N/A 03 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
CERTNM - Change of name certificate 08 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
225 - Change of Accounting Reference Date 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
CERTNM - Change of name certificate 14 February 2001
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 September 2003 Outstanding

N/A

Bond & floating charge 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.