KUC HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1AF

Company number SC136164
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Auditor's resignation; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of KUC HOLDINGS LIMITED are www.kucholdings.co.uk, and www.kuc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Kuc Holdings Limited is a Private Limited Company. The company registration number is SC136164. Kuc Holdings Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Kuc Holdings Limited is 24 25 St Andrew Square Edinburgh Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LINCOLN, Howard David is a Director of the company. ROWNEY, James Mccubbin is a Director of the company. Secretary CRAIG, Mark has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary FOSTER, Kennedy Campbell has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Secretary MARCHANT, Maria has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BEATTIE, Robert Henry has been resigned. Director BUCHAN, Alison has been resigned. Director CAMERON, John has been resigned. Director CARRARO, Philip Andrew has been resigned. Director CARTLEDGE, David Edmund has been resigned. Director CHRISPIN, Simon Jonathan has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director KEARNEY, Douglas Richard has been resigned. Director LAMBERT, Mark Andrew has been resigned. Director MAIR, Angus James Murray has been resigned. Director NICOL, Ian Fraser has been resigned. Director SACH, Derek Stephen has been resigned. Director SACH, Derek Stephen has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SHEAVILLS, Ernest Michael has been resigned. Director SPEIRS, Robert has been resigned. Director STEVENS, James Alexander has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director URQUHART, Kenneth Myles has been resigned. Director WHITEHEAD, Grahame Taylor has been resigned. Director WORKMAN, John Donald Black has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
LINCOLN, Howard David
Appointed Date: 23 October 2015
58 years old

Director
ROWNEY, James Mccubbin
Appointed Date: 23 January 2006
61 years old

Resigned Directors

Secretary
CRAIG, Mark
Resigned: 14 August 2008
Appointed Date: 24 February 2003

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 15 August 2008

Secretary
FOSTER, Kennedy Campbell
Resigned: 30 August 1994

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 03 December 2001
Appointed Date: 13 March 1998

Secretary
MARCHANT, Maria
Resigned: 24 February 2003
Appointed Date: 03 December 2001

Secretary
MILLS, Alan Ewing
Resigned: 13 March 1998
Appointed Date: 30 August 1994

Secretary
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 11 December 2000

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 13 March 1992
Appointed Date: 23 January 1992

Director
BEATTIE, Robert Henry
Resigned: 05 November 2003
Appointed Date: 09 January 1996
76 years old

Director
BUCHAN, Alison
Resigned: 02 September 2010
Appointed Date: 26 January 2006
64 years old

Director
CAMERON, John
Resigned: 07 June 1994
Appointed Date: 13 March 1992
79 years old

Director
CARRARO, Philip Andrew
Resigned: 23 January 2006
Appointed Date: 09 June 1999
80 years old

Director
CARTLEDGE, David Edmund
Resigned: 23 January 2006
Appointed Date: 07 June 1994
78 years old

Director
CHRISPIN, Simon Jonathan
Resigned: 10 April 2001
Appointed Date: 11 December 1998
62 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 July 2004
Appointed Date: 05 November 2003
65 years old

Director
KEARNEY, Douglas Richard
Resigned: 07 June 1994
Appointed Date: 13 March 1992
70 years old

Director
LAMBERT, Mark Andrew
Resigned: 23 January 2006
Appointed Date: 05 March 2001
59 years old

Director
MAIR, Angus James Murray
Resigned: 09 January 1996
Appointed Date: 07 June 1994
81 years old

Director
NICOL, Ian Fraser
Resigned: 10 October 2014
Appointed Date: 31 March 2011
58 years old

Director
SACH, Derek Stephen
Resigned: 23 January 2006
Appointed Date: 11 December 1998
77 years old

Director
SACH, Derek Stephen
Resigned: 13 March 1997
Appointed Date: 09 January 1996
77 years old

Director
SANDERS, Stuart Currie
Resigned: 02 September 2010
Appointed Date: 23 January 2006
75 years old

Director
SHEAVILLS, Ernest Michael
Resigned: 31 December 2005
Appointed Date: 09 January 1996
80 years old

Director
SPEIRS, Robert
Resigned: 23 October 1998
Appointed Date: 13 March 1997
88 years old

Director
STEVENS, James Alexander
Resigned: 01 May 2008
Appointed Date: 26 January 2006
64 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 23 October 2015
Appointed Date: 23 January 2006
68 years old

Director
URQUHART, Kenneth Myles
Resigned: 07 June 1994
Appointed Date: 13 March 1992
80 years old

Director
WHITEHEAD, Grahame Taylor
Resigned: 28 February 2003
Appointed Date: 09 January 1996
75 years old

Director
WORKMAN, John Donald Black
Resigned: 15 November 2001
Appointed Date: 05 March 2001
73 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 13 March 1992
Appointed Date: 23 January 1992

Persons With Significant Control

N.C. Head Office Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KUC HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
27 May 2016
Auditor's resignation
16 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

16 Nov 2015
Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015
...
... and 133 more events
07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
New director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 292 st. Vincent street, glasgow, G2 5TQ

07 Apr 1992
New director appointed

23 Jan 1992
Incorporation