About

Registered Number: 05378017
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: C/O Thrings Llp, 20, St. Andrew Street, London, EC4A 3AG,

 

Having been setup in 2005, King Malcolm (Dunfermline) Ltd have registered office in London, it's status is listed as "Active". King Malcolm (Dunfermline) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THRINGS LLP 16 June 2010 13 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
PSC05 - N/A 07 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 November 2018
AP04 - Appointment of corporate secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
CH04 - Change of particulars for corporate secretary 27 July 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 01 November 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 August 2012
AA01 - Change of accounting reference date 10 August 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 14 February 2012
CH04 - Change of particulars for corporate secretary 14 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 09 November 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP04 - Appointment of corporate secretary 08 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
225 - Change of Accounting Reference Date 10 January 2006
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2005 Fully Satisfied

N/A

A standard security presented for registration in scotland on the 1ST june 2005 and 12 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.