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
King Street (Dundee) Limited
King Street (Dundee) Limited is a dissolved company incorporated on 4 October 2013 with the registered office located in Dundee, City of Dundee. King Street (Dundee) Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 March 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC460802
Private limited company
Scottish Company
Age
12 years
Incorporated
4 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about King Street (Dundee) Limited
Contact
Update Details
Address
11 Dudhope Terrace
Dundee
DD3 6TS
Same address since
incorporation
Companies in DD3 6TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Lee Chadwick
Director • British • Lives in Scotland • Born in Apr 1976
Stuart Drummond Mather
Director • Property Investor • British • Lives in England • Born in Feb 1976
Mr Keith Purvis
PSC • British • Lives in Scotland • Born in Apr 1981
Mrs Shona Purvis
PSC • British • Lives in UK • Born in Jul 1952
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
West One Properties (UK) Limited
Lee Chadwick is a mutual person.
Active
LXC Limited
Lee Chadwick is a mutual person.
Active
West One Property Management & Factoring Limited
Lee Chadwick is a mutual person.
Active
W1 Group (UK) Limited
Lee Chadwick is a mutual person.
Active
West One Residential Limited
Lee Chadwick is a mutual person.
Active
Doc Ventures Limited
Stuart Drummond Mather is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
£1.13K
Increased by £1.13K (+113200%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£626.96K
Increased by £212.33K (+51%)
Total Liabilities
-£714.77K
Increased by £229.74K (+47%)
Net Assets
-£87.81K
Decreased by £17.41K (+25%)
Debt Ratio (%)
114%
Decreased by 2.97% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 26 Mar 2019
Voluntary Strike-Off Suspended
6 Years Ago on 9 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 8 Jan 2019
Application To Strike Off
6 Years Ago on 28 Dec 2018
Confirmation Submitted
7 Years Ago on 25 Oct 2018
Mr Lee Chadwick Details Changed
7 Years Ago on 28 Sep 2018
Charge Satisfied
7 Years Ago on 12 Jul 2018
Full Accounts Submitted
7 Years Ago on 30 Mar 2018
Charge Satisfied
7 Years Ago on 12 Mar 2018
New Charge Registered
7 Years Ago on 9 Jan 2018
Get Alerts
Get Credit Report
Discover King Street (Dundee) 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 voluntary strike-off
Submitted on 26 Mar 2019
Voluntary strike-off action has been suspended
Submitted on 9 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 8 Jan 2019
Application to strike the company off the register
Submitted on 28 Dec 2018
Confirmation statement made on 4 October 2018 with updates
Submitted on 25 Oct 2018
Director's details changed for Mr Lee Chadwick on 28 September 2018
Submitted on 4 Oct 2018
Satisfaction of charge SC4608020007 in full
Submitted on 12 Jul 2018
Total exemption full accounts made up to 30 June 2017
Submitted on 30 Mar 2018
Satisfaction of charge SC4608020005 in full
Submitted on 12 Mar 2018
Registration of charge SC4608020008, created on 9 January 2018
Submitted on 11 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs