KIM HOLDINGS SCOTLAND LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC370151
Status Active
Incorporation Date 15 December 2009
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 200 . The most likely internet sites of KIM HOLDINGS SCOTLAND LIMITED are www.kimholdingsscotland.co.uk, and www.kim-holdings-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Kim Holdings Scotland Limited is a Private Limited Company. The company registration number is SC370151. Kim Holdings Scotland Limited has been working since 15 December 2009. The present status of the company is Active. The registered address of Kim Holdings Scotland Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . STRANG, Jacquelyn is a Director of the company. STRANG, Robert is a Director of the company. STRANG, Scott Robert is a Director of the company. WILSON, Lynn is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
STRANG, Jacquelyn
Appointed Date: 15 December 2009
71 years old

Director
STRANG, Robert
Appointed Date: 15 December 2009
71 years old

Director
STRANG, Scott Robert
Appointed Date: 15 December 2009
46 years old

Director
WILSON, Lynn
Appointed Date: 15 December 2009
49 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 15 December 2009
Appointed Date: 15 December 2009

Director
MABBOTT, Stephen George
Resigned: 15 December 2009
Appointed Date: 15 December 2009
74 years old

Persons With Significant Control

Mr Robert Strang
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacquelyn Strang
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIM HOLDINGS SCOTLAND LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

10 Dec 2015
Group of companies' accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200

...
... and 13 more events
23 Jan 2010
Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100

23 Jan 2010
Current accounting period extended from 31 December 2010 to 31 March 2011
21 Dec 2009
Termination of appointment of Brian Reid Ltd. as a secretary
21 Dec 2009
Termination of appointment of Stephen Mabbott as a director
15 Dec 2009
Incorporation