Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Remnant Kings East Limited
Remnant Kings East Limited is a dissolved company incorporated on 23 October 1998 with the registered office located in Glasgow, City of Glasgow. Remnant Kings East Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 August 2024
(1 year 2 months ago)
Was
25 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC190560
Private limited company
Scottish Company
Age
27 years
Incorporated
23 October 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2023
(2 years ago)
Next confirmation dated
1 January 1970
Last change occurred
9 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Remnant Kings East Limited
Contact
Update Details
Address
25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Address changed on
11 Nov 2021
(3 years ago)
Previous address was
79 Sword Street Glasgow G31 1EG
Companies in G3 7NG
Telephone
01415561147
Email
Available in Endole App
Website
Remnantkingsonline.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Frances Christine Marie McKeon
Director • Secretary • Textile Merchant • British • Lives in UK • Born in Jul 1963
Elizabeth ANN Marie McKeon
Director • Textile Merchant • British • Lives in Scotland • Born in Jan 1962
Teresa Anne Correggi
Director • Textile Merchant • British • Lives in UK • Born in Feb 1970
Kings Wholesale Fabrics Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kings Wholesale Fabrics Limited
Frances Christine Marie McKeon, Elizabeth ANN Marie McKeon, and 1 more are mutual people.
Active
Selomo Ltd
Elizabeth ANN Marie McKeon is a mutual person.
Active
Kings Fabrics Limited
Frances Christine Marie McKeon and are mutual people.
Dissolved
Newlands Kitchen Ltd
Elizabeth ANN Marie McKeon is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 2 Months Ago on 13 Aug 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Confirmation Submitted
3 Years Ago on 24 Oct 2022
Registered Address Changed
3 Years Ago on 11 Nov 2021
Full Accounts Submitted
4 Years Ago on 4 Nov 2021
Confirmation Submitted
4 Years Ago on 27 Oct 2021
Full Accounts Submitted
4 Years Ago on 21 May 2021
Confirmation Submitted
5 Years Ago on 27 Oct 2020
Get Alerts
Get Credit Report
Discover Remnant Kings East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 28 Nov 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Confirmation statement made on 23 October 2022 with no updates
Submitted on 24 Oct 2022
Registered office address changed from 79 Sword Street Glasgow G31 1EG to 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 11 November 2021
Submitted on 11 Nov 2021
Total exemption full accounts made up to 30 June 2021
Submitted on 4 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
Submitted on 27 Oct 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 21 May 2021
Confirmation statement made on 23 October 2020 with no updates
Submitted on 27 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs