Kingdom Investment & Mortgage Services Limited DUNFERMLINE


Founded in 2009, Kingdom Investment & Mortgage Services, classified under reg no. SC356589 is an active company. Currently registered at 5 Castle Court South Castle Drive KY11 8PB, Dunfermline the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely William M., George G. and Daniel H. and others. In addition one secretary - Francis A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 16 March 2009.

Kingdom Investment & Mortgage Services Limited Address / Contact

Office Address 5 Castle Court South Castle Drive
Office Address2 Carnegie Campus
Town Dunfermline
Post code KY11 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356589
Date of Incorporation Mon, 16th Mar 2009
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

William M.

Position: Director

Appointed: 24 June 2009

George G.

Position: Director

Appointed: 24 June 2009

Daniel H.

Position: Director

Appointed: 24 June 2009

Jan T.

Position: Director

Appointed: 24 May 2009

Francis A.

Position: Secretary

Appointed: 16 March 2009

Stephen H.

Position: Director

Appointed: 16 March 2009

James S.

Position: Director

Appointed: 24 June 2009

Resigned: 26 April 2011

John B.

Position: Director

Appointed: 24 June 2009

Resigned: 30 April 2021

Alan G.

Position: Director

Appointed: 16 March 2009

Resigned: 27 January 2010

Brian Reid Ltd.

Position: Secretary

Appointed: 16 March 2009

Resigned: 16 March 2009

Stephen M.

Position: Director

Appointed: 16 March 2009

Resigned: 16 March 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Stephen H. This PSC has significiant influence or control over this company,.

Stephen H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand152 710161 9473 0001 698
Current Assets211 618229 9723 000 
Debtors58 90868 025  
Other Debtors8 84620 480  
Property Plant Equipment22 625   
Other
Accumulated Depreciation Impairment Property Plant Equipment63 538   
Corporation Tax Payable  779 
Creditors273 379254 4201 928626
Net Current Assets Liabilities-61 761-24 4481 0721 072
Other Creditors231 981218 0661 149626
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 538  
Other Disposals Property Plant Equipment 86 163  
Property Plant Equipment Gross Cost86 163   
Total Assets Less Current Liabilities-39 136-24 448  
Trade Creditors Trade Payables41 39836 354  
Trade Debtors Trade Receivables50 06247 545  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements