Advanced company searchLink opens in new window

KILDUNCAN (HOLDINGS) LTD

Company number SC342280

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)
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
07 Jun 2021 AP02 Appointment of Henderson Black & Co Trustees Limited as a director on 2 May 2021
07 Jun 2021 TM01 Termination of appointment of Paul Martin Clayton as a director on 2 May 2021
29 Jul 2020 CERTNM Company name changed purely scottish (holdings) LIMITED\certificate issued on 29/07/20
  • CONNOT ‐ Change of name notice
29 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-27
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Mar 2020 MR04 Satisfaction of charge SC3422800004 in full
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
27 Mar 2019 MR04 Satisfaction of charge SC3422800003 in full
18 Mar 2019 MR04 Satisfaction of charge SC3422800002 in full
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 MR01 Registration of charge SC3422800004, created on 22 June 2018
22 Jun 2018 MR04 Satisfaction of charge 1 in full
14 May 2018 AD02 Register inspection address has been changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland to Chestney House 149 Market Street St. Andrews KY16 9PF
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
14 May 2018 CH01 Director's details changed for Sabine Scrymgeour-Wedderburn on 14 May 2018
14 May 2018 CH01 Director's details changed for John Frederick Scrymgeour-Wedderburn on 14 May 2018