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)
04 Mar 2017 MR01 Registration of charge SC1982370005, created on 1 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 MR01 Registration of charge SC1982370004, created on 29 August 2016
18 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
14 Jun 2016 AD01 Registered office address changed from 55 York Place Perth PH2 8EH to Earn House Lamberkine Drive Perth PH1 1RA on 14 June 2016
28 Apr 2016 MR04 Satisfaction of charge 3 in full
05 Mar 2016 MR04 Satisfaction of charge 2 in full
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 833
07 Nov 2014 MA Memorandum and Articles of Association
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 855
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of b ord shares shame as ord as per art 2.(b) 29/05/2014
20 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 833
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 833
15 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
15 Aug 2013 CH04 Secretary's details changed for Savills (L&P) Limited on 1 January 2013
26 Sep 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
05 Apr 2012 CERTNM Company name changed kincardineshire investment company LIMITED\certificate issued on 05/04/12
  • CONNOT ‐
05 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-13
03 Jan 2012 AAMD Amended accounts made up to 31 December 2010
17 Oct 2011 CH01 Director's details changed for Kathleen Barbara Murdoch Henrietta Clifford Morrison on 17 October 2011
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010