Background WavePink WaveYellow Wave

KINGS & COMPANY LIMITED (SC004249)

KINGS & COMPANY LIMITED (SC004249) is an active UK company. incorporated on 13 May 1899. with registered office in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGS & COMPANY LIMITED has been registered for 126 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
SC004249
Status
active
Type
ltd
Incorporated
13 May 1899
Age
126 years
Address
Dunbar Plant, Dunbar, EH42 1SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS & COMPANY LIMITED

KINGS & COMPANY LIMITED is an active company incorporated on 13 May 1899 with the registered office located in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGS & COMPANY LIMITED was registered 126 years ago.(SIC: 99999)

Status

active

Active since 126 years ago

Company No

SC004249

LTD Company

Age

126 Years

Incorporated 13 May 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TARMAC ROADSTONE (SCOTLAND) LIMITED
From: 31 December 1987To: 1 January 1994
KINGS & COMPANY, LIMITED
From: 13 May 1899To: 31 December 1987
Contact
Address

Dunbar Plant Dunbar, EH42 1SL,

Previous Addresses

Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ
From: 13 May 1899To: 22 March 2024
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 20 Jan 2014

RAIA, Jennifer

Active
DunbarEH42 1SL
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

MATHIESON, Allan

Resigned
10 Williamwood Park, GlasgowG44 3TD
Secretary
Appointed N/A
Resigned 30 Jun 1997

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed 30 Jun 1997
Resigned 03 Feb 2004

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 03 Feb 2004
Resigned 20 Jan 2014

ANDERSON, James Mackay

Resigned
Laggan, KilmacolmPA13 4JT
Director
Appointed N/A
Resigned 31 Aug 1989

ANDREWS, Bernard Desmond

Resigned
Two Firs Aston Lane, MatlockDE4 2JP
Born April 1934
Director
Appointed 26 Oct 1989
Resigned 26 Mar 1992

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 30 Apr 1997
Resigned 03 Feb 2004

BOYLE, Neil

Resigned
22 Menzieshill Road, DundeeDD2 1PU
Born June 1932
Director
Appointed 31 Jul 1991
Resigned 30 Jun 1992

BUTTON, Ruth Sarah

Resigned
DunbarEH42 1SL
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

DAVENPORT, Peter Francis

Resigned
Moongate, BassingtonDE4 3HL
Born November 1937
Director
Appointed N/A
Resigned 12 Aug 1992

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 12 Aug 1992
Resigned 01 Jun 1996

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

HARRISON, Roy James

Resigned
Lynnlea Ardoch, DumbartonG82 5EW
Born July 1947
Director
Appointed 26 Oct 1989
Resigned 01 Jul 1992

MACLEOD, William Andrew Aeneas

Resigned
Dhunan 32 Millig Street, HelensburghG84 9PN
Born January 1944
Director
Appointed 01 Jan 1993
Resigned 31 Mar 1997

MAWDSLEY, Jack

Resigned
The Old Vicarage, ShropshireSY9 5AF
Born November 1938
Director
Appointed N/A
Resigned 12 Aug 1992

NOVOTNY, Charles

Resigned
Hawthorn Cottage, ParboldWN8 7NQ
Born June 1938
Director
Appointed 26 Mar 1992
Resigned 12 Aug 1992

PEARSE, James Joseph

Resigned
1 Springfield Park, KinrossKY13 8QS
Born April 1945
Director
Appointed 01 Jun 1996
Resigned 30 Apr 1997

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

RUSH, Anthony John

Resigned
Craigend, Bridge Of WeirPA11 3DH
Born May 1946
Director
Appointed N/A
Resigned 03 Nov 1989

SCOTT, David Nicol

Resigned
65 Beech Avenue, GlasgowG77 5QR
Born April 1947
Director
Appointed 31 Jul 1989
Resigned 30 Apr 1997

STIRK, James Richard

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

WARRENDER, David Low

Resigned
Alwyn House Home Park, BurntislandKY3 0XA
Born July 1931
Director
Appointed N/A
Resigned 31 Jul 1991

WOOD, Richard John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 20 Jan 2014
Resigned 28 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 02 Feb 2004
Resigned 20 Jan 2014

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 02 Feb 2004
Resigned 20 Jan 2014

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 April 2023
SH19Statement of Capital
Legacy
26 April 2023
SH20SH20
Legacy
26 April 2023
CAP-SSCAP-SS
Resolution
26 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
22 January 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 January 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 December 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 December 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
20 May 1999
363aAnnual Return
Legacy
20 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Resolution
19 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288cChange of Particulars
Legacy
1 September 1997
287Change of Registered Office
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363aAnnual Return
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Auditors Resignation Company
27 November 1996
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
13 May 1996
363aAnnual Return
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
30 April 1993
363x363x
Legacy
21 April 1993
419a(Scot)419a(Scot)
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
288288
Accounts With Accounts Type Dormant
9 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
28 October 1990
363363
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
25 September 1989
288288
Legacy
6 July 1989
288288
Legacy
23 June 1989
363363
Legacy
6 July 1988
288288
Legacy
23 June 1988
363363
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
16 July 1987
363363
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Legacy
10 July 1986
288288