Advanced company searchLink opens in new window

KINNOULL HOUSE LIMITED

Company number SC190800

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)
12 Jul 2019 AA Full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
06 Nov 2017 PSC02 Notification of Ranelagh Nominees Limited as a person with significant control on 2 May 2017
06 Nov 2017 PSC07 Cessation of Project & Export Finance (Nominees) Limited as a person with significant control on 2 May 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 04/11/2016
09 May 2017 MR01 Registration of charge SC1908000008, created on 2 May 2017
05 May 2017 MR01 Registration of charge SC1908000007, created on 2 May 2017
26 Jan 2017 MR01 Registration of charge SC1908000006, created on 25 January 2017
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
26 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
27 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 134,000
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 134,000
27 May 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 134,000
22 Nov 2013 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom on 22 November 2013
22 Nov 2013 AD01 Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 November 2013
14 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 October 2013