ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingdom Park Limited

Kingdom Park Limited is an active company incorporated on 1 November 2001 with the registered office located in Edinburgh, City of Edinburgh. Kingdom Park Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC224807
Private limited company
Scottish Company
Age
23 years
Incorporated 1 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (24 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on 15 Apr 2024 (1 year 6 months ago)
Previous address was 25 Rutland Street Edinburgh EH1 2RN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Nov 1973
Director • Property Director • British • Lives in Scotland • Born in Apr 1986
Director • Head Of Finance • British • Lives in Scotland • Born in Aug 1980
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Murray Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Brannock Limited
David Edward Murray, David Douglas Murray, and 3 more are mutual people.
Active
Murray Estates Limited
David Edward Murray, David Douglas Murray, and 3 more are mutual people.
Active
Murray Estates Lothian Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Murray Capital Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Freespace Living Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Murray Capital Group Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 3 Limited
David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£14.11K
Decreased by £28.89K (-67%)
Turnover
£65.37K
Decreased by £1.93M (-97%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£978.83K
Decreased by £853.88K (-47%)
Total Liabilities
-£4.6M
Decreased by £784.96K (-15%)
Net Assets
-£3.62M
Decreased by £68.92K (+2%)
Debt Ratio (%)
470%
Increased by 176.16% (+60%)
Latest Activity
Mr David Keith Durie Appointed
5 Months Ago on 15 May 2025
Mr Colin John Mitchell Appointed
5 Months Ago on 15 May 2025
Euan Neill Campbell Resigned
6 Months Ago on 11 Apr 2025
Mr Euan Neill Campbell Details Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Small Accounts Submitted
1 Year 6 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 6 Apr 2024
Get Credit Report
Discover Kingdom Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Colin John Mitchell as a director on 15 May 2025
Submitted on 28 May 2025
Appointment of Mr David Keith Durie as a director on 15 May 2025
Submitted on 28 May 2025
Termination of appointment of Euan Neill Campbell as a director on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Euan Neill Campbell on 31 March 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 4 Nov 2024
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024
Submitted on 9 Apr 2024
Accounts for a small company made up to 30 June 2023
Submitted on 9 Apr 2024
Satisfaction of charge SC2248070010 in full
Submitted on 6 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year