Kingseat Development 2 Limited NEWMACHAR


Founded in 2007, Kingseat Development 2, classified under reg no. SC332764 is an active company. Currently registered at Morrison House Kingseat Business Park AB21 0AZ, Newmachar the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 22nd Jan 2008 Kingseat Development 2 Limited is no longer carrying the name Pacific Shelf 1478.

The firm has 2 directors, namely Neil C., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 31 December 2007 and Neil C. has been with the company for the least time - from 2 December 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the firm until 30 October 2009.

Kingseat Development 2 Limited Address / Contact

Office Address Morrison House Kingseat Business Park
Office Address2 Kingseat
Town Newmachar
Post code AB21 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332764
Date of Incorporation Mon, 22nd Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Neil C.

Position: Director

Appointed: 02 December 2020

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 02 April 2012

Michael K.

Position: Director

Appointed: 31 December 2007

Joseph A.

Position: Director

Appointed: 30 June 2011

Resigned: 14 September 2012

Paul Y.

Position: Director

Appointed: 30 June 2009

Resigned: 12 May 2015

Mark F.

Position: Director

Appointed: 31 December 2007

Resigned: 30 June 2011

David D.

Position: Director

Appointed: 31 December 2007

Resigned: 30 June 2009

Paul M.

Position: Secretary

Appointed: 31 December 2007

Resigned: 30 October 2009

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2007

Resigned: 31 December 2007

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 31 December 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Galliford Try Construction Limited from Uxbridge, United Kingdom. This PSC is categorised as "a listed by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ninth Avenue Llp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Galliford Try Construction Limited

Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

Legal authority Companies Act 1985
Legal form Listed By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 2472080
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ninth Avenue Llp

2 Ogstonmill, Fintray, Aberdeen, AB21 0LW, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House Cardiff
Registration number So301239
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pacific Shelf 1478 January 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand357 515397 620183 445267 254377 105407 044483 215
Current Assets368 090445 795244 623290 362438 283468 223543 891
Debtors10 57548 17561 17823 10861 17861 17960 676
Net Assets Liabilities-806 909-752 606-1 730 287-1 635 398-1 518 834-1 348 737-1 154 939
Property Plant Equipment2 950 0002 950 0001 920 000    
Other
Amounts Owed To Group Undertakings  2 947 3393 079 3393 128 8893 196 9823 216 495
Amounts Owed To Group Undertakings Participating Interests2 631 3392 787 8392 947 339    
Average Number Employees During Period  11111
Bank Borrowings Overdrafts1 362 5001 212 500192 000624 000521 891343 246160 626
Corporation Tax Payable 7 1878 26719 13251 31038 71684 141
Creditors4 037 5264 054 9683 173 3673 745 0923 740 9333 607 8423 486 623
Investment Property  1 920 0001 920 0001 920 0001 920 0001 920 000
Investment Property Fair Value Model  1 920 0001 920 0001 920 0001 920 000 
Net Current Assets Liabilities-3 669 436-3 609 173-2 928 744-3 454 730-3 302 650-3 139 619-2 942 732
Other Creditors37 70735 07712 3969 79625 47811 93311 496
Other Taxation Social Security Payable5 98012 36513 36512 82513 36513 24513 865
Property Plant Equipment Gross Cost 2 950 0001 920 000    
Provisions For Liabilities Balance Sheet Subtotal  97 543100 668136 184129 118132 207
Taxation Including Deferred Taxation Balance Sheet Subtotal87 47393 43397 543    
Total Assets Less Current Liabilities-719 436-659 173-1 008 744-1 534 730-1 382 650-1 219 619-1 022 732
Total Increase Decrease From Revaluations Property Plant Equipment  -1 030 000    
Trade Creditors Trade Payables     3 720 
Trade Debtors Trade Receivables10 57548 17561 17823 10861 17861 17960 676

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements