KIM HOLDINGS SCOTLAND LIMITED

KIM HOLDINGS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIM HOLDINGS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC370151
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIM HOLDINGS SCOTLAND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KIM HOLDINGS SCOTLAND LIMITED located?

    Registered Office Address
    Radleigh House 1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIM HOLDINGS SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KIM HOLDINGS SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for KIM HOLDINGS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew Owen as a director on Feb 21, 2025

    1 pagesTM01

    Termination of appointment of Matthew Owen as a secretary on Feb 21, 2025

    1 pagesTM02

    Appointment of Mr Nafaz Choudhury as a secretary on Feb 21, 2025

    2 pagesAP03

    Appointment of Mr Nafaz Choudhury as a director on Feb 21, 2025

    2 pagesAP01

    Termination of appointment of Tarik Gorgun as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mrs Tracey Mortimer as a director on Dec 31, 2024

    2 pagesAP01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lutz Fricke as a director on May 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of David Smith as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Tarik Gorgun as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Owen as a secretary on Sep 30, 2020

    2 pagesAP03

    Termination of appointment of Mark Ingram as a secretary on Sep 30, 2020

    1 pagesTM02

    Appointment of Mr Matthew Owen as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Arthur Gregg as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Who are the officers of KIM HOLDINGS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOUDHURY, Nafaz
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Secretary
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    332726690001
    CHOUDHURY, Nafaz
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandBritishFinance Director332707200001
    MORTIMER, Tracey
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandBritishDirector330774770001
    INGRAM, Mark
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Secretary
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    263416780001
    OWEN, Matthew
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Secretary
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    275217890001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    147656700001
    FRICKE, Lutz
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    GermanyGermanCompany Director263416740001
    GORGUN, Tarik
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandTurkishCompany Director294394290001
    GREGG, Arthur
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandBritishCompany Director263414820001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    OWEN, Matthew
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandBritishAccountant275174770001
    SMITH, David
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    EnglandBritishCompany Director210107570001
    STRANG, Jacquelyn
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritishNone43590280001
    STRANG, Lynn
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritishNone115217150002
    STRANG, Robert
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritishNone43590260001
    STRANG, Scott Robert
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    Director
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    United Kingdom
    ScotlandBritishNone115217100001

    Who are the persons with significant control of KIM HOLDINGS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental U.K. Group Holdings Limited
    High Street
    Yiewsley
    UB7 7XW West Drayton
    191-195
    England
    Jul 01, 2019
    High Street
    Yiewsley
    UB7 7XW West Drayton
    191-195
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number00566118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Strang
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Jul 01, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacquelyn Strang
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Jul 01, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Strang
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Apr 06, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacquelyn Strang
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Apr 06, 2016
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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