Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KW SCOTLAND LIMITED
Company Information for

KW SCOTLAND LIMITED

KING GROUP, 3 ALVA STREET, EDINBURGH, MIDLOTHIAN, EH2 4PH,
Company Registration Number
SC226006
Private Limited Company
Active

Company Overview

About Kw Scotland Ltd
KW SCOTLAND LIMITED was founded on 2001-12-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Kw Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KW SCOTLAND LIMITED
 
Legal Registered Office
KING GROUP
3 ALVA STREET
EDINBURGH
MIDLOTHIAN
EH2 4PH
Other companies in PH3
 
Filing Information
Company Number SC226006
Company ID Number SC226006
Date formed 2001-12-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB813825630  
Last Datalog update: 2023-12-06 23:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KW SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KW SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ALLAN ALEXANDER KING
Director 2018-04-20
ALLAN DUNCAN KING
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STEPHEN MCGUINNESS
Director 2002-01-21 2010-01-06
ROBERT JOHN WOTHERSPOON
Director 2002-01-21 2010-01-06
ALEXANDER GIBSON MCINTOSH
Director 2002-01-21 2009-06-01
RODERICK MACDUFF URQUHART
Company Secretary 2002-01-21 2008-05-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-12-05 2002-01-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-12-05 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN ALEXANDER KING KING PROPERTIES (AUCHTERARDER) LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
ALLAN ALEXANDER KING R6 VENTURES LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
ALLAN ALEXANDER KING D K PROPERTIES (ABERDEEN) LTD. Director 2018-04-20 CURRENT 2011-09-14 Active
ALLAN ALEXANDER KING D KING DEVELOPMENT COMPANY LIMITED Director 2018-04-20 CURRENT 2016-10-18 Active
ALLAN ALEXANDER KING D KING GROUP LIMITED Director 2018-04-20 CURRENT 2017-04-07 Active
ALLAN ALEXANDER KING D KING PROPERTIES (SCOTLAND) LIMITED Director 2018-04-20 CURRENT 1997-04-10 Active
ALLAN ALEXANDER KING D KING PROPERTIES (INVERALMOND) LIMITED Director 2018-04-20 CURRENT 2008-04-09 Active
ALLAN ALEXANDER KING D K PROPERTIES (PERTH) LIMITED Director 2018-04-20 CURRENT 2012-08-24 Active
ALLAN ALEXANDER KING JACK VENTURES LIMITED Director 2018-04-20 CURRENT 2013-11-05 Active
ALLAN ALEXANDER KING KING INVESTMENTS LIMITED Director 2018-04-20 CURRENT 2014-04-09 Active
ALLAN DUNCAN KING ORCHARD THYME LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ALLAN DUNCAN KING BALMOSSIE DEVELOPMENTS NO.2 LTD Director 2016-12-19 CURRENT 2016-12-19 Active
ALLAN DUNCAN KING NEWTON MEARNS PATTERTON LIMITED Director 2016-09-29 CURRENT 2016-09-22 Active
ALLAN DUNCAN KING D K PROPERTIES (CUPAR) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ALLAN DUNCAN KING DK (CAPEFLEET) LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
ALLAN DUNCAN KING MCAPPLE LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ALLAN DUNCAN KING KING NORTH LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ALLAN DUNCAN KING MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
ALLAN DUNCAN KING D KING PROPERTIES (ENGLAND) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
ALLAN DUNCAN KING MILLER MARKINCH LIMITED Director 2013-12-19 CURRENT 2013-11-15 Active
ALLAN DUNCAN KING JACK VENTURES LIMITED Director 2013-12-18 CURRENT 2013-11-05 Active
ALLAN DUNCAN KING D K PROPERTIES (PERTH) LIMITED Director 2012-08-30 CURRENT 2012-08-24 Active
ALLAN DUNCAN KING D KING PROPERTIES (LONDON) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
ALLAN DUNCAN KING NORTHPLACE LIMITED Director 2012-05-21 CURRENT 2012-04-05 Dissolved 2015-07-31
ALLAN DUNCAN KING ABZ DEVELOPMENT LIMITED Director 2011-12-19 CURRENT 2009-02-16 Active
ALLAN DUNCAN KING CAPEFLEET LIMITED Director 2011-09-23 CURRENT 2011-09-21 Active
ALLAN DUNCAN KING ARDENPORT LIMITED Director 2010-12-17 CURRENT 2010-12-01 Liquidation
ALLAN DUNCAN KING CRAIGROSSIE PROPERTIES (NO.1) LIMITED Director 2010-08-17 CURRENT 2010-07-26 Active
ALLAN DUNCAN KING CRAIGROSSIE PROPERTIES LIMITED Director 2010-07-29 CURRENT 2010-06-30 Active
ALLAN DUNCAN KING BALMOSSIE DEVELOPMENTS LIMITED Director 2010-06-18 CURRENT 2010-02-05 Active
ALLAN DUNCAN KING D KING PROPERTIES (INVERALMOND) LIMITED Director 2010-04-15 CURRENT 2008-04-09 Active
ALLAN DUNCAN KING KING FARMS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
ALLAN DUNCAN KING CROFTMILL LIMITED Director 2007-04-27 CURRENT 2007-04-19 Active
ALLAN DUNCAN KING FREEDOM HOMES (AIRTHREY) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
ALLAN DUNCAN KING K W PERTH LIMITED Director 2005-09-12 CURRENT 2004-01-27 Dissolved 2014-05-23
ALLAN DUNCAN KING SOVEREIGN HOUSE LIMITED Director 2004-06-01 CURRENT 1998-07-09 Dissolved 2015-07-31
ALLAN DUNCAN KING D KING PROPERTIES (SCOTLAND) LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
ALLAN DUNCAN KING GLENEAGLES PROPERTY COMPANY LIMITED Director 1992-12-01 CURRENT 1986-10-29 Dissolved 2015-07-31
ALLAN DUNCAN KING MAIDEN DEVELOPMENTS LIMITED Director 1991-10-14 CURRENT 1991-10-14 Active
ALLAN DUNCAN KING KINLONE INVESTMENTS LTD Director 1989-12-31 CURRENT 1989-01-11 Dissolved 2015-08-14
ALLAN DUNCAN KING EARNVIEW HOMES LIMITED Director 1989-08-11 CURRENT 1989-08-02 Dissolved 2015-12-09
ALLAN DUNCAN KING A KING & SON (AUCHTERARDER) LIMITED Director 1988-12-31 CURRENT 1982-07-13 Active
ALLAN DUNCAN KING D KING CONSULTING LTD Director 1988-10-31 CURRENT 1988-09-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mr Allan Duncan King on 2024-03-07
2024-03-14Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07
2024-03-07Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06PSC04Change of details for Mr Allan Alexander King as a person with significant control on 2021-12-01
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-06AP03Appointment of Mr William Stuart Murray as company secretary on 2021-12-01
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ
2021-12-06CH01Director's details changed for Mr Allan Alexander King on 2021-12-01
2021-05-25SH02Sub-division of shares on 2021-03-01
2021-05-21RES13Resolutions passed:
  • Subdivision of shares: in accordance with S618 01/03/2021
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN ALEXANDER KING
2021-03-02PSC07CESSATION OF ALLAN DUNCAN KING AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2021-01-06CH01Director's details changed for Mr Allan Alexander King on 2020-12-05
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-24AP01DIRECTOR APPOINTED ALLAN ALEXANDER KING
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-06-06AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0105/12/13 ANNUAL RETURN FULL LIST
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-14AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-01AR0105/12/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-07AR0105/12/10 ANNUAL RETURN FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/10 FROM 7 Castle Street Edinburgh EH2 3AH
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-01-06AR0105/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DUNCAN KING / 06/01/2010
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCINTOSH
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-23363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RODERICK URQUHART
2007-12-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-02363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-03-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-30363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-03-11225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-03-1188(2)RAD 21/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-19CERTNMCOMPANY NAME CHANGED OFFICEADVICE LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-02-19288bSECRETARY RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-18288aNEW SECRETARY APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-18288aNEW DIRECTOR APPOINTED
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KW SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KW SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KW SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of KW SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KW SCOTLAND LIMITED
Trademarks
We have not found any records of KW SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KW SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KW SCOTLAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KW SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KW SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KW SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.