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)
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
22 Dec 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 8 December 2017
22 Dec 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2017
19 Sep 2017 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 September 2017
11 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
10 Jul 2017 TM01 Termination of appointment of Delbert Peter Haas as a director on 15 February 2017
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
17 Feb 2017 AP01 Appointment of Thomas Gerard Adler as a director on 15 February 2017
17 Feb 2017 TM01 Termination of appointment of Delbert Peter Haas as a director on 15 February 2017
19 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
18 Feb 2016 MISC AA03
12 Nov 2015 AP01 Appointment of Delbert Peter Haas as a director on 30 September 2015
12 Nov 2015 TM01 Termination of appointment of Martin Dean Agard as a director on 30 September 2015
12 Nov 2015 AP01 Appointment of Delbert Peter Haas as a director on 30 September 2015
12 Nov 2015 TM01 Termination of appointment of Martin Dean Agard as a director on 30 September 2015
17 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 43,000,000
16 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 43,000,000
21 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
30 Jul 2013 AP01 Appointment of James Mc Kee Robinson Iv as a director
30 Jul 2013 AP01 Appointment of Mr Martin Dean Agard as a director