KIM HOLDINGS SCOTLAND LIMITED
Overview
| Company Name | KIM HOLDINGS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC370151 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KIM HOLDINGS SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KIM HOLDINGS SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for KIM HOLDINGS SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Continental U.K. Group Holdings Limited as a person with significant control on Oct 24, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Termination of appointment of Matthew Owen as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Owen as a secretary on Feb 21, 2025 | 1 pages | TM02 | ||
Appointment of Mr Nafaz Choudhury as a secretary on Feb 21, 2025 | 2 pages | AP03 | ||
Appointment of Mr Nafaz Choudhury as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tarik Gorgun as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Tracey Mortimer as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lutz Fricke as a director on May 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Mr Tarik Gorgun as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Owen as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mark Ingram as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Appointment of Mr Matthew Owen as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Who are the officers of KIM HOLDINGS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHOUDHURY, Nafaz | Secretary | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | 332726690001 | |||||||||||
| CHOUDHURY, Nafaz | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | 332707200001 | |||||||||
| MORTIMER, Tracey | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | 330774770001 | |||||||||
| INGRAM, Mark | Secretary | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | 263416780001 | |||||||||||
| OWEN, Matthew | Secretary | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | 275217890001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 147656700001 | ||||||||||
| FRICKE, Lutz | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Germany | German | 263416740001 | |||||||||
| GORGUN, Tarik | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | Turkish | 294394290001 | |||||||||
| GREGG, Arthur | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | 263414820001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 | |||||||||
| OWEN, Matthew | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | 275174770001 | |||||||||
| SMITH, David | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | 210107570001 | |||||||||
| STRANG, Jacquelyn | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | 43590280001 | |||||||||
| STRANG, Lynn | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | 115217150002 | |||||||||
| STRANG, Robert | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | 43590260001 | |||||||||
| STRANG, Scott Robert | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | 115217100001 |
Who are the persons with significant control of KIM HOLDINGS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Continental U.K. Group Holdings Limited | Jul 01, 2019 | Riding Court Road Datchet SL3 9LL Slough Botanica Ditton Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Strang | Jul 01, 2016 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacquelyn Strang | Jul 01, 2016 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Strang | Apr 06, 2016 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacquelyn Strang | Apr 06, 2016 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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