Advanced company searchLink opens in new window

KIC (HOLDINGS) LIMITED

Company number SC198237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
14 Feb 2023 MR04 Satisfaction of charge SC1982370005 in full
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
21 Mar 2022 PSC02 Notification of Kincardine Limited as a person with significant control on 28 November 2021
21 Mar 2022 PSC07 Cessation of Brian William Morrison as a person with significant control on 28 November 2021
21 Mar 2022 PSC07 Cessation of Jamie Walker Stanley Pringle Morrison as a person with significant control on 28 November 2021
21 Mar 2022 PSC07 Cessation of Kathleen Barbara Murdoch Henrietta Clifford Morrison as a person with significant control on 28 November 2021
21 Jan 2022 TM02 Termination of appointment of Savills (Uk) Limited as a secretary on 20 December 2021
21 Jan 2022 AP03 Appointment of Mr Garry Alexander Coull as a secretary on 20 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
11 May 2021 PSC04 Change of details for Mr Jamie Walker Stanley Pringle Morrison as a person with significant control on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Jamie Walker Stanley Pringle Morrison on 11 May 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Edward Strachan Murray as a director on 17 March 2017
18 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
14 Jul 2017 AD01 Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA Scotland to Kincardine House Aberargie Perth PH2 9LX on 14 July 2017