About

Registered Number: SC234707
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

 

Founded in 2002, Kingston Business Centre Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has one director listed as Jones, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Peter John 17 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 August 2019
CH03 - Change of particulars for secretary 26 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
225 - Change of Accounting Reference Date 17 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 04 November 2003
225 - Change of Accounting Reference Date 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.