KINNOULL HOUSE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-15. Officer name: Infrastructure Managers Limited. 2024-01-02 View Report
Address. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. 2023-12-12 View Report
Address. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Accounts. Accounts type full. 2023-07-03 View Report
Mortgage. Charge number: 1. 2023-03-22 View Report
Mortgage. Charge number: 2. 2023-03-22 View Report
Mortgage. Charge number: 3. 2023-03-22 View Report
Mortgage. Charge number: 5. 2023-03-22 View Report
Mortgage. Charge number: SC1908000006. 2023-03-22 View Report
Mortgage. Charge number: SC1908000007. 2023-03-22 View Report
Mortgage. Charge number: SC1908000008. 2023-03-22 View Report
Officers. Termination date: 2023-01-31. Officer name: John Wrinn. 2023-02-01 View Report
Officers. Appointment date: 2023-01-31. Officer name: Mr Carl Harvey Dix. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Officers. Officer name: Mr John Wrinn. Appointment date: 2021-12-02. 2021-12-06 View Report
Officers. Officer name: David Fulton Gilmour. Termination date: 2021-12-02. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type full. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Persons with significant control. Notification date: 2017-05-02. Psc name: Ranelagh Nominees Limited. 2017-11-06 View Report
Persons with significant control. Cessation date: 2017-05-02. Psc name: Project & Export Finance (Nominees) Limited. 2017-11-06 View Report
Accounts. Accounts type full. 2017-07-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/11/2016. 2017-05-11 View Report
Mortgage. Charge number: SC1908000008. Charge creation date: 2017-05-02. 2017-05-09 View Report
Mortgage. Charge creation date: 2017-05-02. Charge number: SC1908000007. 2017-05-05 View Report
Mortgage. Charge number: SC1908000006. Charge creation date: 2017-01-25. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type full. 2016-07-26 View Report
Officers. Officer name: Mr John Ivor Cavill. Appointment date: 2016-01-25. 2016-01-28 View Report
Officers. Termination date: 2016-01-25. Officer name: Biif Corporate Services Limited. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Officers. Officer name: David Fulton Gilmour. Change date: 2015-07-21. 2015-07-21 View Report
Officers. Change date: 2015-07-01. Officer name: Biif Corporate Services Limited. 2015-07-02 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type full. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Address. Change date: 2013-11-22. Old address: C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom. 2013-11-22 View Report
Address. Old address: C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF. Change date: 2013-11-22. 2013-11-22 View Report
Officers. Change date: 2013-10-14. Officer name: David Fulton Gilmour. 2013-10-14 View Report
Accounts. Accounts type full. 2013-05-14 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-26 View Report