Company NameKIKI Holdings Limited
DirectorRobert Brett Williamson
Company StatusActive
Company NumberSC158481
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Brett Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleFarmer
Country of ResidenceDuns
Correspondence AddressSisterpath Farm
Fogo
Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameMrs Marie Louise Williamson
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSisterpath Farm Fogo
Duns
Berwickshire
TD11 3RE
Scotland
Director NameDouglas Graham Williamson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleImporter
Correspondence AddressWaulkmill
Sisterpath
Fogo Duns
Berwickshire
TD11 3RE
Scotland
Director NameMr Richard Guy Williamson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(8 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2019)
RoleFarmer
Correspondence AddressNo.3 Cottages
Sisterpath Farm
Fogo Duns
Berwickshire
TD11 3RE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

44 at £1Mr Richard Guy Williamson
40.74%
Ordinary
44 at £1Mr Robert Brett Williamson
40.74%
Ordinary
20 at £1Mrs Marie Louise Williamson
18.52%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Termination of appointment of Marie Louise Williamson as a secretary on 26 May 2023 (1 page)
8 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
8 June 2023Appointment of Mrs Stephanie Samantha Williamson as a secretary on 26 May 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
4 April 2022Change of details for Mr Robert Brett Williamson as a person with significant control on 20 December 2021 (2 pages)
4 April 2022Notification of Stephanie Samantha Williamson as a person with significant control on 20 December 2021 (2 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 November 2019Secretary's details changed for Mrs Marie Louise Williamson on 21 November 2019 (1 page)
18 October 2019Termination of appointment of Richard Guy Williamson as a director on 31 May 2019 (1 page)
1 October 2019Second filing of Confirmation Statement dated 07/06/2019 (8 pages)
27 September 2019Change of details for Mr Robert Brett Williamson as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Cessation of Richard Guy Williamson as a person with significant control on 31 May 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/10/2019
(3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 108
(5 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 108
(5 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 108
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 108
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 108
(5 pages)
30 June 2014Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom on 30 June 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 12 July 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
6 April 2009Registered office changed on 06/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 07/06/08; no change of members (7 pages)
2 July 2008Return made up to 07/06/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
11 July 2007Return made up to 07/06/07; no change of members (7 pages)
11 July 2007Return made up to 07/06/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Return made up to 07/06/06; full list of members (8 pages)
15 June 2006Return made up to 07/06/06; full list of members (8 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Return made up to 07/06/05; full list of members (8 pages)
13 June 2005Return made up to 07/06/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 07/06/04; full list of members (8 pages)
11 June 2004Return made up to 07/06/04; full list of members (8 pages)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Return made up to 07/06/03; full list of members (8 pages)
20 August 2003Return made up to 07/06/02; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/02; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/97; full list of members; amend (6 pages)
20 August 2003Return made up to 07/06/98; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/00; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/01; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/00; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/03; full list of members (8 pages)
20 August 2003Return made up to 07/06/99; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/01; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/99; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/98; full list of members; amend (7 pages)
20 August 2003Return made up to 07/06/97; full list of members; amend (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 07/06/02; full list of members (8 pages)
27 June 2002Return made up to 07/06/02; full list of members (8 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
2 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 07/06/00; full list of members (8 pages)
9 June 2000Return made up to 07/06/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 June 1999Return made up to 07/06/99; no change of members (4 pages)
5 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 07/06/98; no change of members (4 pages)
7 July 1998Return made up to 07/06/98; no change of members (4 pages)
14 May 1998Registered office changed on 14/05/98 from: 7 melville crescent edinburgh EH3 7NA (1 page)
14 May 1998Registered office changed on 14/05/98 from: 7 melville crescent edinburgh EH3 7NA (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Ad 24/12/96--------- £ si 100@1=100 £ ic 8/108 (2 pages)
10 January 1997Ad 24/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 1997Ad 24/12/96--------- £ si 100@1=100 £ ic 8/108 (2 pages)
10 January 1997Ad 24/12/96--------- £ si 4@1=4 £ ic 4/8 (2 pages)
10 January 1997Ad 24/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 1997Ad 24/12/96--------- £ si 4@1=4 £ ic 4/8 (2 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 October 1996Return made up to 07/06/96; full list of members (6 pages)
2 October 1996Return made up to 07/06/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Accounting reference date notified as 31/03 (1 page)
8 June 1995Secretary resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
7 June 1995Incorporation (22 pages)
7 June 1995Incorporation (22 pages)