Advanced company searchLink opens in new window

KHL HOLDING LIMITED

Company number SC452100

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)
09 Jan 2018 AP01 Appointment of Mrs Maureen Barrie as a director on 1 January 2018
13 Dec 2017 CH01 Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017
13 Dec 2017 PSC04 Change of details for Mr Ian Stewart Dunbar as a person with significant control on 1 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017
12 Dec 2017 PSC04 Change of details for Mr Ian Stewart Dunbar as a person with significant control on 30 November 2017
08 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
26 Sep 2017 TM01 Termination of appointment of Angela Elizabeth Reid as a director on 15 September 2017
14 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 210,332
09 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Sep 2015 CH01 Director's details changed for Mr Colin Crombie on 1 September 2015
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 210,332
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 210,332
19 Jan 2015 CH01 Director's details changed for Mr Allan James Rae on 14 January 2015
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Aug 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
04 Apr 2014 TM01 Termination of appointment of Patrick Machray as a director
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2013 AP01 Appointment of Mr Ian Stewart Dunbar as a director
03 Jul 2013 TM01 Termination of appointment of Pamela Leiper as a director
03 Jul 2013 AP01 Appointment of Mrs Angela Elizabeth Reid as a director