KILCHOAN MANAGEMENT (KNOYDART) LIMITED

Register to unlock more data on OkredoRegister

KILCHOAN MANAGEMENT (KNOYDART) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC655405

Incorporation date

24/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2023)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/02/2026
Change of details for Mr Christoph Henkel as a person with significant control on 2026-02-16
dot icon23/02/2026
Director's details changed for Mr Christoph Henkel on 2026-02-16
dot icon23/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon08/10/2025
Cessation of Ferdinand Peter Gisbert Groos as a person with significant control on 2025-10-06
dot icon01/10/2025
Cessation of Toby Lloyd Crooks as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Alex Jones as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Mark Harris as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Peter Mark Brooks as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Michael David Foster as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of David Craig Davies as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Jennifer Mary Geddes as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Hiral Kanzaria as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Christopher John Hawley as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Katharine Jane Haggie as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of John-Paul Meagher as a person with significant control on 2025-08-29
dot icon01/10/2025
Change of details for Mr Ferdinand Peter Gisbert Groos as a person with significant control on 2025-09-30
dot icon01/10/2025
Cessation of Matthew James Christensen as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of David Gustave Goar as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Kulwarn Singh Nagra as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Paul Dennis Pirouet as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Catherine Elizabeth Thompson as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Robert Anthony Laing as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of William Allan Watson as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Paul Simon Huggins as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Alan James Ive as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of James Randall as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Steven George Ross as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Kristina Volodeva as a person with significant control on 2025-08-29
dot icon01/10/2025
Cessation of Trevor Warmington as a person with significant control on 2025-08-29
dot icon14/04/2025
Notification of Hiral Kanzaria as a person with significant control on 2025-04-01
dot icon14/04/2025
Notification of Katharine Jane Haggie as a person with significant control on 2025-04-01
dot icon14/04/2025
Notification of William Allan Watson as a person with significant control on 2025-04-01
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon08/11/2024
Cessation of Graeme Robert Privett as a person with significant control on 2024-11-01
dot icon11/07/2024
Change of details for Mr James Randall as a person with significant control on 2024-07-01
dot icon20/06/2024
Cessation of Kathryn Tully as a person with significant control on 2023-12-31
dot icon11/06/2024
Registration of charge SC6554050001, created on 2024-05-30
dot icon16/05/2024
Change of details for Trevor Warmington as a person with significant control on 2024-05-16
dot icon16/05/2024
Change of details for Mr Michael David Foster as a person with significant control on 2024-05-16
dot icon16/05/2024
Change of details for Mr Graeme Robert Privett as a person with significant control on 2024-05-16
dot icon04/04/2024
Cessation of Andrew Shilling as a person with significant control on 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-04-03
dot icon09/10/2023
Termination of appointment of Turcan Connell Company Secretaries Limited as a director on 2023-04-03
dot icon13/09/2023
Notification of Jennifer Mary Geddes as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Toby Lloyd Crooks as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Christopher John Hawley as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Kulwarn Singh Nagra as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Paul Simon Huggins as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Paul Dennis Pirouet as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of David Gustave Goar as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Mark Harris as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Michael David Foster as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of David Craig Davies as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Robert Anthony Laing as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Graeme Robert Privett as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Steven George Ross as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of James Randall as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Andrew Shilling as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Kathryn Tully as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Kristina Volodeva as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Trevor Warmington as a person with significant control on 2020-02-24
dot icon13/09/2023
Notification of Alex Jones as a person with significant control on 2021-12-01
dot icon13/09/2023
Notification of Alan James Ive as a person with significant control on 2020-04-02
dot icon13/09/2023
Notification of Matthew James Christensen as a person with significant control on 2021-01-01
dot icon13/09/2023
Notification of Catherine Elizabeth Thompson as a person with significant control on 2020-10-01
dot icon13/09/2023
Notification of John-Paul Meagher as a person with significant control on 2021-01-01
dot icon13/09/2023
Notification of Peter Mark Brooks as a person with significant control on 2023-01-01
dot icon13/09/2023
Change of details for Mr Oliver Putz as a person with significant control on 2020-02-24
dot icon13/09/2023
Change of details for Mr Christoph Henkel as a person with significant control on 2020-02-24
dot icon13/09/2023
Change of details for Mr Ferdinand Peter Gisbert Groos as a person with significant control on 2020-02-24
dot icon13/09/2023
Change of details for Mr Stephen Joseph George as a person with significant control on 2020-02-24
dot icon03/04/2023
Appointment of Turcan Connell Company Secretaries Limited as a director on 2023-04-03
dot icon20/03/2023
Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 2023-03-20
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£186,532.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
311.05K
-
0.00
186.53K
-
2021
5
311.05K
-
0.00
186.53K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

311.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henkel, Christoph
Director
24/02/2020 - Present
4
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
03/04/2023 - Present
354
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Director
03/04/2023 - 03/04/2023
354

Persons with Significant Control

59
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KILCHOAN MANAGEMENT (KNOYDART) LIMITED

KILCHOAN MANAGEMENT (KNOYDART) LIMITED is an(a) Active company incorporated on 24/02/2020 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian EH3 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KILCHOAN MANAGEMENT (KNOYDART) LIMITED?

toggle

KILCHOAN MANAGEMENT (KNOYDART) LIMITED is currently Active. It was registered on 24/02/2020 .

Where is KILCHOAN MANAGEMENT (KNOYDART) LIMITED located?

toggle

KILCHOAN MANAGEMENT (KNOYDART) LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian EH3 9EE.

What does KILCHOAN MANAGEMENT (KNOYDART) LIMITED do?

toggle

KILCHOAN MANAGEMENT (KNOYDART) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KILCHOAN MANAGEMENT (KNOYDART) LIMITED have?

toggle

KILCHOAN MANAGEMENT (KNOYDART) LIMITED had 5 employees in 2021.

What is the latest filing for KILCHOAN MANAGEMENT (KNOYDART) LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-31.