KILCHOAN MANAGEMENT (KNOYDART) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Notification of William Allan Watson as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Notification of Katharine Jane Haggie as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Notification of Hiral Kanzaria as a person with significant control on 2025-04-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/11/248 November 2024 Cessation of Graeme Robert Privett as a person with significant control on 2024-11-01

View Document

11/07/2411 July 2024 Change of details for Mr James Randall as a person with significant control on 2024-07-01

View Document

20/06/2420 June 2024 Cessation of Kathryn Tully as a person with significant control on 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge SC6554050001, created on 2024-05-30

View Document

16/05/2416 May 2024 Change of details for Mr Michael David Foster as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Trevor Warmington as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Graeme Robert Privett as a person with significant control on 2024-05-16

View Document

04/04/244 April 2024 Cessation of Andrew Shilling as a person with significant control on 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-04-03

View Document

09/10/239 October 2023 Termination of appointment of Turcan Connell Company Secretaries Limited as a director on 2023-04-03

View Document

13/09/2313 September 2023 Notification of Kristina Volodeva as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Trevor Warmington as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Matthew James Christensen as a person with significant control on 2021-01-01

View Document

13/09/2313 September 2023 Notification of Catherine Elizabeth Thompson as a person with significant control on 2020-10-01

View Document

13/09/2313 September 2023 Notification of John-Paul Meagher as a person with significant control on 2021-01-01

View Document

13/09/2313 September 2023 Notification of Peter Mark Brooks as a person with significant control on 2023-01-01

View Document

13/09/2313 September 2023 Notification of James Randall as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Alan James Ive as a person with significant control on 2020-04-02

View Document

13/09/2313 September 2023 Notification of Kulwarn Singh Nagra as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Jennifer Mary Geddes as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Toby Lloyd Crooks as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Christopher John Hawley as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Paul Dennis Pirouet as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of David Gustave Goar as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Paul Simon Huggins as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Mark Harris as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Michael David Foster as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of David Craig Davies as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Robert Anthony Laing as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Graeme Robert Privett as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Steven George Ross as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Andrew Shilling as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Kathryn Tully as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Notification of Alex Jones as a person with significant control on 2021-12-01

View Document

13/09/2313 September 2023 Change of details for Mr Oliver Putz as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Change of details for Mr Christoph Henkel as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Change of details for Mr Stephen Joseph George as a person with significant control on 2020-02-24

View Document

13/09/2313 September 2023 Change of details for Mr Ferdinand Peter Gisbert Groos as a person with significant control on 2020-02-24

View Document

03/04/233 April 2023 Appointment of Turcan Connell Company Secretaries Limited as a director on 2023-04-03

View Document

20/03/2320 March 2023 Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 2023-03-20

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 CURRSHO FROM 28/02/2021 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company