Company NameKIG Co. Limited
Company StatusActive
Company NumberSC595613
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 12 months ago)
Previous NameKIG 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marcus Campbell Geddes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenton Barns Fenton Barns Retail Village
North Berwick
East Lothian
EH39 5BW
Scotland
Director NameMr Rorie Irvine Geddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Barns Fenton Barns Retail Village
North Berwick
East Lothian
EH39 5BW
Scotland
Director NameNicola Simpson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Barns Fenton Barns Retail Village
North Berwick
East Lothian
EH39 5BW
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed24 November 2018(7 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameRorie Irvine Geddes
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressArdtaraig Estate Loch Striven
Dunoon
Argyll And Bute
PA23 8RG
Scotland

Location

Registered AddressFenton Barns
Fenton Barns Retail Village
North Berwick
East Lothian
EH39 5BW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
2 May 2023Appointment of Rorie Irvine Geddes as a secretary on 27 April 2023 (2 pages)
2 May 2023Termination of appointment of Dentons Secretaries Limited as a secretary on 27 April 2023 (1 page)
24 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
4 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (7 pages)
13 October 2020Registered office address changed from Ardtaraig Estate Loch Striven Dunoon Argyll and Bute PA23 8RG to Fenton Barns Fenton Barns Retail Village North Berwick East Lothian EH39 5BW on 13 October 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 April 2020Micro company accounts made up to 30 April 2019 (6 pages)
20 May 2019Confirmation statement made on 26 April 2019 with updates (6 pages)
14 December 2018Notification of a person with significant control statement (3 pages)
13 December 2018Cessation of Marcus Campbell Geddes as a person with significant control on 17 October 2018 (3 pages)
13 December 2018Termination of appointment of Rorie Irvine Geddes as a secretary on 24 November 2018 (2 pages)
13 December 2018Register inspection address has been changed to Dentons Uk and Middle East Llp 1 George Square Glasgow G2 1AL (2 pages)
13 December 2018Appointment of Dentons Secretaries Limited as a secretary on 24 November 2018 (3 pages)
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 50,400.00
(4 pages)
15 May 2018Company name changed kig 1 LIMITED\certificate issued on 15/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
(1 page)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)