KW SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

KW SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226006

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon06/04/2026
Change of details for Mr Allan Alexander King as a person with significant control on 2026-04-01
dot icon06/04/2026
Change of details for Mr Jamie Duncan King as a person with significant control on 2026-04-01
dot icon06/04/2026
Change of details for Mr Christopher James King as a person with significant control on 2026-04-01
dot icon06/04/2026
Secretary's details changed for Mr William Stuart Murray on 2026-04-01
dot icon06/04/2026
Director's details changed for Mr Allan Duncan King on 2026-04-01
dot icon06/04/2026
Director's details changed for Mr Allan Alexander King on 2026-04-01
dot icon06/04/2026
Registered office address changed from King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland to King Group First Floor 25 Frederick Street Edinburgh City of Edinburgh EH2 2nd on 2026-04-06
dot icon06/04/2026
Director's details changed for Mr Christopher James King on 2026-04-01
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon13/06/2025
Appointment of Mr Christopher James King as a director on 2025-06-13
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon14/03/2024
Director's details changed for Mr Allan Duncan King on 2024-03-07
dot icon14/03/2024
Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07
dot icon07/03/2024
Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Director's details changed for Mr Allan Duncan King on 2022-12-01
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Change of details for Mr Allan Alexander King as a person with significant control on 2021-12-01
dot icon06/12/2021
Change of details for Mr Jamie Duncan King as a person with significant control on 2021-12-01
dot icon06/12/2021
Change of details for Mr Christopher James King as a person with significant control on 2021-12-01
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon06/12/2021
Appointment of Mr William Stuart Murray as a secretary on 2021-12-01
dot icon06/12/2021
Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2021-12-06
dot icon06/12/2021
Change of details for Mr Jamie Duncan King as a person with significant control on 2021-12-01
dot icon06/12/2021
Change of details for Mr Christopher James King as a person with significant control on 2021-12-01
dot icon06/12/2021
Director's details changed for Mr Allan Alexander King on 2021-12-01
dot icon06/12/2021
Change of details for Mr Allan Alexander King as a person with significant control on 2021-12-01
dot icon25/05/2021
Sub-division of shares on 2021-03-01
dot icon21/05/2021
Resolutions
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Notification of Christopher James King as a person with significant control on 2021-03-01
dot icon02/03/2021
Notification of Jamie Duncan King as a person with significant control on 2021-03-01
dot icon02/03/2021
Notification of Allan Alexander King as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Allan Duncan King as a person with significant control on 2021-03-01
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon06/01/2021
Director's details changed for Mr Allan Duncan King on 2020-11-05
dot icon06/01/2021
Director's details changed for Mr Allan Alexander King on 2020-12-05
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon24/04/2018
Appointment of Allan Alexander King as a director on 2018-04-20
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/06/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/07/2013
Satisfaction of charge 2 in full
dot icon05/07/2013
Satisfaction of charge 1 in full
dot icon05/07/2013
Satisfaction of charge 3 in full
dot icon14/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-04-30
dot icon28/01/2010
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2010-01-28
dot icon28/01/2010
Termination of appointment of Robert Wotherspoon as a director
dot icon28/01/2010
Termination of appointment of Neil Mcguinness as a director
dot icon06/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Allan Duncan King on 2010-01-06
dot icon03/06/2009
Appointment terminated director alexander mcintosh
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon23/01/2009
Return made up to 05/12/08; full list of members
dot icon23/05/2008
Appointment terminated secretary roderick urquhart
dot icon17/12/2007
Return made up to 05/12/07; full list of members
dot icon20/08/2007
Full accounts made up to 2007-04-30
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon19/01/2007
Return made up to 05/12/06; full list of members
dot icon02/05/2006
Return made up to 05/12/05; full list of members
dot icon12/01/2006
Full accounts made up to 2005-04-30
dot icon16/06/2005
Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ
dot icon21/01/2005
Full accounts made up to 2004-04-30
dot icon23/12/2004
Return made up to 05/12/04; full list of members
dot icon23/12/2003
Return made up to 05/12/03; full list of members
dot icon03/09/2003
Full accounts made up to 2003-04-30
dot icon10/04/2003
Alterations to a floating charge
dot icon26/03/2003
Partic of mort/charge *
dot icon28/02/2003
Partic of mort/charge *
dot icon24/01/2003
Partic of mort/charge *
dot icon30/12/2002
Return made up to 05/12/02; full list of members
dot icon11/03/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon11/03/2002
Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Certificate of change of name
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Resolutions
dot icon05/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.58K
-
0.00
-
-
2022
0
3.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Alexander King
Director
20/04/2018 - Present
116
King, Allan Duncan
Director
21/01/2002 - Present
95
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/12/2001 - 21/01/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/12/2001 - 21/01/2002
3784
Wotherspoon, Robert John
Director
21/01/2002 - 06/01/2010
130

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KW SCOTLAND LIMITED

KW SCOTLAND LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KW SCOTLAND LIMITED?

toggle

KW SCOTLAND LIMITED is currently Active. It was registered on 05/12/2001 .

Where is KW SCOTLAND LIMITED located?

toggle

KW SCOTLAND LIMITED is registered at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND.

What does KW SCOTLAND LIMITED do?

toggle

KW SCOTLAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KW SCOTLAND LIMITED?

toggle

The latest filing was on 06/04/2026: Change of details for Mr Allan Alexander King as a person with significant control on 2026-04-01.