About

Registered Number: SC269798
Date of Incorporation: 24/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Kohler Scotland Ltd was founded on 24 June 2004, it's status in the Companies House registry is set to "Active". There is only one director listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON IV, James Mc Kee 19 June 2013 21 November 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 July 2018
AP04 - Appointment of corporate secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 10 July 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 19 July 2016
CS01 - N/A 11 July 2016
MISC - Miscellaneous document 18 February 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP03 - Appointment of secretary 30 July 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 20 July 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
AA - Annual Accounts 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
CERTNM - Change of name certificate 22 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 24 June 2005
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
225 - Change of Accounting Reference Date 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
CERTNM - Change of name certificate 22 September 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.