About

Registered Number: SC344021
Date of Incorporation: 06/06/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 5 Baluniefield Industrial Estate, Balunie Drive, Dundee, DD4 8UT,

 

Kingdom Timber Engineering Ltd was setup in 2008, it has a status of "Active". Mason, Steven, Grant, Martin David, Low, George David Alexander, Low, Jeff are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Martin David 06 April 2013 - 1
LOW, George David Alexander 06 June 2008 20 February 2009 1
LOW, Jeff 06 June 2008 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MASON, Steven 06 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 30 June 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
AA - Annual Accounts 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 21 June 2019
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 June 2014
MR04 - N/A 30 May 2014
AA - Annual Accounts 06 May 2014
AA01 - Change of accounting reference date 25 November 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AAMD - Amended Accounts 22 February 2010
SH01 - Return of Allotment of shares 22 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 2009
287 - Change in situation or address of Registered Office 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
410(Scot) - N/A 10 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
225 - Change of Accounting Reference Date 19 February 2009
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

Floating charge 20 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.