Background WavePink WaveYellow Wave

KING NORTH LIMITED (SC500555)

KING NORTH LIMITED (SC500555) is an active UK company. incorporated on 16 March 2015. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KING NORTH LIMITED has been registered for 11 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC500555
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING NORTH LIMITED

KING NORTH LIMITED is an active company incorporated on 16 March 2015 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KING NORTH LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC500555

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS Scotland
From: 4 December 2020To: 16 March 2022
Whitefold Farm Auchterarder Perthshire PH3 1DS
From: 16 March 2015To: 4 December 2020
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Mar 2022

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 20 Oct 2020

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 16 Mar 2015

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

BUTCHART, Ian

Resigned
Whitefold Farm, AuchterarderPH3 1DS
Born April 1956
Director
Appointed 16 Mar 2015
Resigned 20 Oct 2020

Persons with significant control

1

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Incorporation Company
16 March 2015
NEWINCIncorporation