- Company Overview for KOHLER SCOTLAND LIMITED (SC269798)
- Filing history for KOHLER SCOTLAND LIMITED (SC269798)
- People for KOHLER SCOTLAND LIMITED (SC269798)
- More for KOHLER SCOTLAND LIMITED (SC269798)
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 Oct 2024 | AP01 | Appointment of Meagan Mckenzie Belcher as a director on 27 September 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Ty Staviski as a director on 27 September 2024 | |
23 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
06 Oct 2023 | AP01 | Appointment of Ty Staviski as a director on 22 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Thomas Gerard Adler as a director on 22 September 2023 | |
24 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
18 Oct 2022 | AP01 | Appointment of Mr Karger David Kohler as a director on 5 October 2022 | |
18 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Sep 2022 | AP01 | Appointment of Ms Samantha Peggram as a director on 29 July 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Herbert V Kohler Junior as a director on 3 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
16 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
13 Jul 2021 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 13 July 2021 | |
15 Dec 2020 | MA | Memorandum and Articles of Association | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
04 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of James Mc Kee Robinson Iv as a director on 21 November 2018 | |
25 Feb 2019 | TM02 | Termination of appointment of James Mc Kee Robinson Iv as a secretary on 21 November 2018 |