About

Registered Number: SC322877
Date of Incorporation: 04/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 8 Meadowview Road, Turriff, AB53 4WJ,

 

Kingsley Electrical & Instrumentation Design Ltd was setup in 2007, it's status is listed as "Active". This company has 3 directors listed as Kingsley, Shelly Ann, Kingsley, Steven, Kingsley, Anthony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Steven 04 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Shelly Ann 06 April 2013 - 1
KINGSLEY, Anthony James 16 November 2007 06 April 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 September 2020
CS01 - N/A 23 September 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 09 May 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
AA - Annual Accounts 07 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 10 February 2018
CH03 - Change of particulars for secretary 10 February 2018
AD01 - Change of registered office address 10 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 15 August 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 12 December 2014
CH03 - Change of particulars for secretary 05 September 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 17 May 2013
AP03 - Appointment of secretary 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
225 - Change of Accounting Reference Date 07 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.