KINNOULL HOUSE LIMITED: Filings
Overview
| Company Name | KINNOULL HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC190800 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KINNOULL HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Kinnoull House Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 19, 2024 with updates | 4 pages | CS01 | ||
Cessation of Ranelagh Nominees Limited as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2023 | 22 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1908000006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1908000007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1908000008 in full | 1 pages | MR04 | ||
Termination of appointment of John Wrinn as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0