Advanced company searchLink opens in new window

KOHLER SCOTLAND LIMITED

Company number SC269798

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 69,000,000
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