Company Information for KINGDOM ENERGY SERVICES LIMITED
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC367254
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINGDOM ENERGY SERVICES LIMITED | |
Legal Registered Office | |
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in PA11 | |
Company Number | SC367254 | |
---|---|---|
Company ID Number | SC367254 | |
Date formed | 2009-10-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-04 22:44:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active - Proposal to Strike off | Company formed on the 2009-10-22 | |
KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED | CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | Active - Proposal to Strike off | Company formed on the 2009-10-22 | |
KINGDOM ENERGY SERVICES LLC | 11405 VICKSBURG AVE LUBBOCK TX 79424 | Dissolved | Company formed on the 2014-05-01 | |
KINGDOM ENERGY SERVICES LLC | 101 SW 15TH ST SEMINOLE TX 79360 | Active | Company formed on the 2020-10-09 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE BERRY |
||
CRAIG WILLIAM MCKINNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MCKEATING |
Director | ||
CAROLINE BROWN |
Company Secretary | ||
CAROLINE BROWN |
Director | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERK RECRUITMENT LIMITED | Director | 2017-05-02 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
KINGDOM PROPERTY FINANCE LIMITED | Director | 2012-08-01 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED | Director | 2012-08-01 | CURRENT | 2007-10-04 | Dissolved 2018-07-31 | |
KINGDOM PROPERTY GROUP LIMITED | Director | 2012-08-01 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED | Director | 2012-08-01 | CURRENT | 2007-12-17 | In Administration/Administrative Receiver | |
NAVITUS LIMITED | Director | 2012-07-13 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED | Director | 2012-07-13 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
MERK CORPORATE MANAGEMENT LTD. | Director | 2012-07-13 | CURRENT | 2008-01-21 | Active | |
KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED | Director | 2012-07-13 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
NAVITUS GROUP LIMITED | Director | 2012-07-13 | CURRENT | 2011-02-23 | Dissolved 2018-07-17 | |
MACROCOM (769) LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-21 | Dissolved 2018-07-31 | |
MERK HOLDINGS LIMITED | Director | 2000-06-28 | CURRENT | 1998-10-06 | Dissolved 2014-05-23 | |
NAVITUS LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
UK ENERGY METERING LTD | Director | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
NAVITUS GROUP LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-07-17 | |
KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
MERK CORPORATE MANAGEMENT LTD. | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
MERK RECRUITMENT LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | In Administration/Administrative Receiver | |
KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-04 | Dissolved 2018-07-31 | |
KINGDOM PROPERTY FINANCE LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
MERK DEVELOPMENTS (ELDERSLIE) LIMITED | Director | 2003-03-26 | CURRENT | 2003-01-28 | Dissolved 2014-05-23 | |
MACROCOM (769) LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-21 | Dissolved 2018-07-31 | |
MERK HOLDINGS LIMITED | Director | 1998-11-13 | CURRENT | 1998-10-06 | Dissolved 2014-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCKEATING | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 22/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CATHERINE BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O BURNESS 120 BOTHWELL STREET GLASGOW G2 7JL UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED ALAN MCKEATING | |
AR01 | 22/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AP03 | SECRETARY APPOINTED CAROLINE BROWN | |
AP01 | DIRECTOR APPOINTED CRAIG WILLIAM MCKINNON | |
AP01 | DIRECTOR APPOINTED CAROLINE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 KINGDOM ENERGY SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Shareholder Funds | 2013-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINGDOM ENERGY SERVICES LIMITED are:
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. |