Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

King (Kirkton) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MILLBRY 535 LTD.

Details

Company type Private Limited Company, Receivership
Company Number SC214204
Record last updated Friday, April 25, 2025 6:48:16 AM UTC
Official Address Peregrine House Mosscroft Avenue Westhill Business Park And District, Westhill And District
There are 23 companies registered at this street
Locality Westhill And District
Region Aberdeenshire, Scotland
Postal Code AB326TQ
Sector Other business support service activities n.e.c.

Charts

Visits

KING (KIRKTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92023-12023-22023-32024-92024-122025-32025-401234

Directors

Document Type Publication date Download link
Registry Jan 21, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 21, 2024 Resignation of one Director (a man) 14214... Resignation of one Director (a man) 14214...
Registry Nov 14, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 3, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 3, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 26, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 23, 2019 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Mar 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 12, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 12, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 28, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 28, 2016 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 29, 2015 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Mar 3, 2014 Annual accounts Annual accounts
Registry Jan 7, 2014 Annual return Annual return
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2013 Registration of a charge / charge code 14214... Registration of a charge / charge code 14214...
Registry Nov 20, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 20, 2013 Alteration to mortgage/charge 14214... Alteration to mortgage/charge 14214...
Registry Nov 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 8, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 8, 2013 Statement of satisfaction of a charge / full / charge no 1 14214... Statement of satisfaction of a charge / full / charge no 1 14214...
Registry Nov 8, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 5, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 31, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 6, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 7, 2013 Annual return Annual return
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Jan 18, 2012 Annual return Annual return
Financials Mar 15, 2011 Annual accounts Annual accounts
Registry Jan 13, 2011 Annual return Annual return
Financials Mar 23, 2010 Annual accounts Annual accounts
Financials Dec 31, 2009 Annual accounts 14214... Annual accounts 14214...
Registry Dec 29, 2009 Annual return Annual return
Registry Jan 20, 2009 Annual return 14214... Annual return 14214...
Registry Dec 9, 2008 Register of members Register of members
Registry Jun 25, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 17, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 6, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2008 Annual return Annual return
Registry Dec 27, 2007 Appointment of a director Appointment of a director
Registry Nov 5, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 2007 Appointment of a director Appointment of a director
Registry Sep 25, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 25, 2007 Appointment of a director Appointment of a director
Registry Sep 25, 2007 Appointment of a director 14214... Appointment of a director 14214...
Registry Sep 24, 2007 Resignation of a director Resignation of a director
Registry Sep 24, 2007 Resignation of a director 14214... Resignation of a director 14214...
Registry Sep 24, 2007 Resignation of a secretary Resignation of a secretary
Financials Sep 24, 2007 Annual accounts Annual accounts
Registry Sep 14, 2007 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Registry Jan 30, 2007 Annual return Annual return
Registry Jan 20, 2007 Dec mort/charge Dec mort/charge
Registry Jan 19, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 18, 2007 Dec mort/charge Dec mort/charge
Registry Jan 15, 2007 Dec mort/charge 14214... Dec mort/charge 14214...
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Annual return Annual return
Financials Nov 28, 2005 Annual accounts Annual accounts
Registry Jan 12, 2005 Annual return Annual return
Financials Nov 22, 2004 Annual accounts Annual accounts
Registry Oct 8, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 7, 2004 Particulars of mortgage/charge 14214... Particulars of mortgage/charge 14214...
Registry Sep 28, 2004 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 9, 2004 Annual return Annual return
Financials Dec 8, 2003 Annual accounts Annual accounts
Registry Mar 12, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Feb 8, 2002 Appointment of a director Appointment of a director
Registry Feb 8, 2002 Annual return Annual return
Registry Feb 6, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Nov 14, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 14, 2001 Particulars of mortgage/charge 14214... Particulars of mortgage/charge 14214...
Registry Oct 31, 2001 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 4, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 1, 2001 Appointment of a director Appointment of a director
Registry Feb 1, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 1, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 16, 2001 Nc inc already adjusted Nc inc already adjusted
Registry Jan 16, 2001 Company name change Company name change
Registry Jan 16, 2001 Change of name certificate Change of name certificate
Registry Jan 16, 2001 Alter mem and arts Alter mem and arts
Registry Jan 16, 2001 Resignation of a director Resignation of a director
Registry Jan 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 16, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 15, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 28, 2000 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)