Advanced company searchLink opens in new window

KLL HOLDINGS LTD

Company number SC557569

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)
13 Jan 2025 TM01 Termination of appointment of Jemma Louise Sherman as a director on 10 January 2025
13 Jan 2025 AP01 Appointment of Thomas Samuel Cunningham as a director on 10 January 2025
01 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
03 Apr 2024 CH01 Director's details changed for Mrs Jemma Louise Sherman on 3 April 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
01 Mar 2024 AP01 Appointment of Marco Panfili as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 1 March 2024
26 Feb 2024 CH01 Director's details changed for Mrs Jemma Louise Sherman on 17 November 2022
02 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
16 Jun 2023 AD03 Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
15 Jun 2023 AD02 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
06 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
24 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
15 Feb 2023 TM01 Termination of appointment of Simon David Green as a director on 13 February 2023
14 Feb 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 13 February 2023
23 Dec 2022 AA Group of companies' accounts made up to 30 November 2020
09 Jun 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
17 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • GBP 2.00
23 Dec 2021 SH20 Statement by Directors
23 Dec 2021 CAP-SS Solvency Statement dated 22/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the amount standing to the credit of the share premium account be reduced by £95,773,496.33 22/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
15 Dec 2020 AD01 Registered office address changed from , C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020
04 Dec 2020 AA Accounts for a small company made up to 30 November 2019