logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Watts, Justin Alexander
    Director born in August 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ now
    OF - Director → CIF 0
  • 2
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address12-16, Hope Street, Edinburgh
    Active Corporate (7 parents, 125 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2012-03-05 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address14, Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    250,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Watts, Justin Alexander
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2012-03-05
    OF - Secretary → CIF 0
    Mr Justin Alexander Watts
    Born in August 1971
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Andrew Charles Ley
    Born in July 1975
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Pearce, Matthew John
    Property Developer born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2009-03-30
    OF - Director → CIF 0
  • 4
    ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED - now
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED
    - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-12-11 ~ 2008-01-16
    PE - Director → CIF 0
  • 5
    MORTON FRASER MACROBERTS TRUSTEES 1 LIMITED - now
    MORTON FRASER TRUSTEES 1 LIMITED - 2024-09-18
    HBJ TRUSTEES LIMITED - 2017-06-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2021-03-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-12-11 ~ 2008-01-16
    PE - Secretary → CIF 0
  • 7
    icon of address36, Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,214,321 GBP2024-03-31
    Person with significant control
    2021-03-18 ~ 2021-05-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KINGSFORD DEVELOPMENTS LIMITED

Previous names
KINGSFORD DEVELOPMENTS TWO LIMITED - 2012-03-01
ENSCO 189 LIMITED - 2008-01-11
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Debtors
Current
3,392 GBP2024-03-31
3,430 GBP2023-03-31
Cash at bank and in hand
3,625 GBP2024-03-31
13,387 GBP2023-03-31
Net Assets/Liabilities
-7,579 GBP2024-03-31
-4,806 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
-7,580 GBP2024-03-31
-4,807 GBP2023-03-31
Equity
-7,579 GBP2024-03-31
-4,806 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
322 GBP2024-03-31
0 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
70 GBP2024-03-31
2,100 GBP2023-03-31
Other Debtors
Current
3,000 GBP2024-03-31
1,330 GBP2023-03-31
Trade Creditors/Trade Payables
Current
433 GBP2024-03-31
12,000 GBP2023-03-31
Other Creditors
Current
14,163 GBP2024-03-31
9,623 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2024-03-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
0.50 GBP2023-04-01 ~ 2024-03-31
0.50 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50 shares2024-03-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
0.50 GBP2023-04-01 ~ 2024-03-31
0.50 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • KINGSFORD DEVELOPMENTS LIMITED
    Info
    KINGSFORD DEVELOPMENTS TWO LIMITED - 2012-03-01
    ENSCO 189 LIMITED - 2008-01-11
    Registered number SC335132
    icon of address14 Albany Street, Edinburgh EH1 3QB
    Private Limited Company incorporated on 2007-12-11 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • KINGSFORD DEVELOPMENTS LIMITED
    S
    Registered number Sc335132
    icon of address14, Albany Street, Edinburgh, United Kingdom, EH1 3QB
    Limited By Shares in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address14 Albany Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,746,051 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-05-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.