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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KIM HOLDINGS SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for KIM HOLDINGS SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Termination of appointment of David Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Tarik Gorgun as a director on Mar 31, 2022 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Arthur Gregg as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
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 | Finance Director | 332707200001 | ||||||||
MORTIMER, Tracey | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | Director | 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 | Company Director | 263416740001 | ||||||||
GORGUN, Tarik | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | Turkish | Company Director | 294394290001 | ||||||||
GREGG, Arthur | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | Company Director | 263414820001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
OWEN, Matthew | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | Accountant | 275174770001 | ||||||||
SMITH, David | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | England | British | Company Director | 210107570001 | ||||||||
STRANG, Jacquelyn | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | None | 43590280001 | ||||||||
STRANG, Lynn | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | None | 115217150002 | ||||||||
STRANG, Robert | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | None | 43590260001 | ||||||||
STRANG, Scott Robert | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House United Kingdom | Scotland | British | None | 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 | High Street Yiewsley UB7 7XW West Drayton 191-195 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