Company NameKohler Scotland Limited
Company StatusActive
Company NumberSC269798
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NamesMM&S (3092) Limited and Business Golf St. Andrews Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Samantha Peggram
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 4 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Karger David Kohler
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKohler 444 Highland Drive
Wisconsin, 53044
United States
Director NameTy Staviski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2023(19 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed08 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeffrey Paul Cheney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Secretary NameMs Natalie Ann Black
NationalityAmerican
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMs Natalie Ann Black
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2005(11 months after company formation)
Appointment Duration8 years (resigned 19 June 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameHerbert V Kohler Junior
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2005(11 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 September 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr Martin Dean Agard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr James Mc Kee Robinson Iv
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Secretary NameJames Mc Kee Robinson Iv
NationalityBritish
StatusResigned
Appointed19 June 2013(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr Delbert Peter Haas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUsa/Wisconsin
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr Thomas Gerard Adler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 08 December 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23m at £1Kohler Co.
53.49%
Redeemable
20m at £1Kohler Co.
46.51%
Ordinary

Financials

Year2014
Turnover£18,597,398
Gross Profit£3,412,315
Net Worth£8,824,553
Cash£975,141
Current Liabilities£2,960,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2023Appointment of Ty Staviski as a director on 22 September 2023 (2 pages)
6 October 2023Termination of appointment of Thomas Gerard Adler as a director on 22 September 2023 (1 page)
24 August 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
18 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
18 October 2022Appointment of Mr Karger David Kohler as a director on 5 October 2022 (2 pages)
7 September 2022Appointment of Ms Samantha Peggram as a director on 29 July 2022 (2 pages)
7 September 2022Termination of appointment of Herbert V Kohler Junior as a director on 3 September 2022 (1 page)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
13 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
13 July 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 13 July 2021 (1 page)
15 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 69,000,000
(3 pages)
15 December 2020Memorandum and Articles of Association (28 pages)
15 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
18 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
25 February 2019Termination of appointment of James Mc Kee Robinson Iv as a director on 21 November 2018 (1 page)
25 February 2019Termination of appointment of James Mc Kee Robinson Iv as a secretary on 21 November 2018 (1 page)
27 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
26 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
22 December 2017Appointment of Dentons Secretaries Limited as a secretary on 8 December 2017 (2 pages)
22 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2017 (1 page)
22 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2017 (1 page)
22 December 2017Appointment of Dentons Secretaries Limited as a secretary on 8 December 2017 (2 pages)
19 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 September 2017 (1 page)
11 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
10 July 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 February 2016AA03 (2 pages)
18 February 2016AA03 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages)
17 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 43,000,000
(7 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 43,000,000
(7 pages)
16 January 2015Group of companies' accounts made up to 31 December 2013 (24 pages)
16 January 2015Group of companies' accounts made up to 31 December 2013 (24 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 43,000,000
(7 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 43,000,000
(7 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a secretary (3 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a director (3 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a director (3 pages)
30 July 2013Appointment of Mr Martin Dean Agard as a director (3 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a secretary (3 pages)
30 July 2013Appointment of Mr Martin Dean Agard as a director (3 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Termination of appointment of Jeffrey Cheney as a director (1 page)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Termination of appointment of Jeffrey Cheney as a director (1 page)
22 July 2013Termination of appointment of Natalie Black as a secretary (1 page)
22 July 2013Termination of appointment of Natalie Black as a secretary (1 page)
22 July 2013Termination of appointment of Natalie Black as a director (1 page)
22 July 2013Termination of appointment of Natalie Black as a director (1 page)
28 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages)
1 July 2010Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages)
1 July 2010Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages)
30 June 2010Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages)
30 June 2010Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page)
30 June 2010Director's details changed for Herbert V Kohler Junior on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Herbert V Kohler Junior on 10 June 2010 (2 pages)
30 June 2010Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page)
30 June 2010Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page)
30 June 2010Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages)
30 June 2010Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / natalie black / 11/06/2009 (1 page)
29 June 2009Director's change of particulars / herbert kohler junior / 23/06/2009 (1 page)
29 June 2009Director and secretary's change of particulars / natalie black / 11/06/2009 (1 page)
29 June 2009Director's change of particulars / herbert kohler junior / 23/06/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(8 pages)
5 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
(8 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Ad 28/04/06-28/04/06 £ si 23000000@1=23000000 £ ic 20000000/43000000 (2 pages)
14 June 2006Particulars of contract relating to shares (3 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2006£ nc 20000000/45000000 28/04/06 (1 page)
14 June 2006£ nc 20000000/45000000 28/04/06 (1 page)
14 June 2006Ad 28/04/06-28/04/06 £ si 23000000@1=23000000 £ ic 20000000/43000000 (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2006Full accounts made up to 31 December 2004 (16 pages)
24 March 2006Full accounts made up to 31 December 2004 (16 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
22 July 2005Company name changed business golf st. Andrews limite d\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed business golf st. Andrews limite d\certificate issued on 22/07/05 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
24 June 2005Return made up to 24/06/05; full list of members (7 pages)
24 June 2005Return made up to 24/06/05; full list of members (7 pages)
15 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 October 2004£ nc 100/20000000 30/09/04 (2 pages)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004£ nc 100/20000000 30/09/04 (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2004Ad 30/09/04--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 October 2004Ad 30/09/04--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
22 September 2004Company name changed mm&s (3092) LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed mm&s (3092) LIMITED\certificate issued on 22/09/04 (2 pages)
24 June 2004Incorporation (14 pages)
24 June 2004Incorporation (14 pages)