Background WavePink WaveYellow Wave

KINGFISHER HOUSE PERTH (PROPCO) LIMITED (SC704965)

KINGFISHER HOUSE PERTH (PROPCO) LIMITED (SC704965) is an active UK company. incorporated on 26 July 2021. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. KINGFISHER HOUSE PERTH (PROPCO) LIMITED has been registered for 4 years. Current directors include HAMILTON, Connor, JOHAL, Manpreet Singh, RIDGARD, Christopher David and 1 others.

Company Number
SC704965
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
C/O Addleshaw Goddard Llp, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAMILTON, Connor, JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER HOUSE PERTH (PROPCO) LIMITED

KINGFISHER HOUSE PERTH (PROPCO) LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. KINGFISHER HOUSE PERTH (PROPCO) LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

SC704965

LTD Company

Age

4 Years

Incorporated 26 July 2021

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MORRISON COMMUNITY CARE (PERTH) DEVCO LIMITED
From: 26 July 2021To: 19 December 2025
Contact
Address

C/O Addleshaw Goddard Llp Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

1 Cambuslang Road Glasgow G32 8NB Scotland
From: 26 July 2021To: 18 December 2025
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Nov 21
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAMILTON, Connor

Active
Exchange Tower, 19 Canning Street, EdinburghEH3 8EH
Born April 1993
Director
Appointed 17 Dec 2025

JOHAL, Manpreet Singh

Active
Exchange Tower, 19 Canning Street, EdinburghEH3 8EH
Born August 1983
Director
Appointed 17 Dec 2025

RIDGARD, Christopher David

Active
Exchange Tower, 19 Canning Street, EdinburghEH3 8EH
Born March 1974
Director
Appointed 17 Dec 2025

SMITH, David Martin

Active
Exchange Tower, 19 Canning Street, EdinburghEH3 8EH
Born November 1984
Director
Appointed 17 Dec 2025

WYLIE, David James Alexander

Resigned
Exchange Tower, 19 Canning Street, EdinburghEH3 8EH
Secretary
Appointed 20 Aug 2021
Resigned 17 Dec 2025

SOKHI, Lekh Paul

Resigned
Cambuslang Road, GlasgowG32 8NB
Born March 1986
Director
Appointed 26 Jul 2021
Resigned 17 Dec 2025

WYLIE, David

Resigned
Cambuslang Road, GlasgowG32 8NB
Born January 1978
Director
Appointed 26 Jul 2021
Resigned 17 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Cambuslang Road, GlasgowG32 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 17 Dec 2025

Mr David Wylie

Ceased
Cambuslang Road, GlasgowG32 8NB
Born January 1978

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Ceased 17 Dec 2025

Mr Lekh Paul Sokhi

Ceased
Cambuslang Road, GlasgowG32 8NB
Born March 1986

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Ceased 17 Dec 2025
Cambuslang Road, GlasgowG32 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 December 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Incorporation Company
26 July 2021
NEWINCIncorporation