About

Registered Number: SC195094
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: 91 West Savile Terrace, Edinburgh, Midlothian, EH9 3DP

 

Kidd Holdings Ltd was founded on 08 April 1999 and are based in Midlothian, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Fletcher, Andrew John, Kidd, Marjorie Waterston, Kidd, Nigel Graeme, Kidd, Simon James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Marjorie Waterston 17 May 1999 - 1
KIDD, Nigel Graeme 17 May 1999 - 1
KIDD, Simon James 17 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Andrew John 17 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 03 August 2016
AR01 - Annual Return 09 May 2016
MR01 - N/A 01 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 06 May 2009
410(Scot) - N/A 28 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 27 February 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 22 May 2000
410(Scot) - N/A 25 June 1999
410(Scot) - N/A 24 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
MEM/ARTS - N/A 21 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
225 - Change of Accounting Reference Date 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
CERTNM - Change of name certificate 13 May 1999
RESOLUTIONS - N/A 11 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

Standard security 28 January 2009 Outstanding

N/A

Standard security 08 June 1999 Outstanding

N/A

Standard security 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.