Company NameKirriemuir Holdings Limited
DirectorsNorman Ralph Jamieson Topping and Paul Graham Beattie
Company StatusActive
Company Number10863334
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Norman Ralph Jamieson Topping
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Southampton Street
London
WC2R 0LR
Director NameMr Paul Graham Beattie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Southampton Street
London
WC2R 0LR

Location

Registered Address8th Floor 1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

20 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
9 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
25 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
17 December 2019Change of details for Mr Paul Graham Beattie as a person with significant control on 20 June 2019 (2 pages)
17 December 2019Director's details changed for Mr Paul Graham Beattie on 20 June 2019 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Particulars of variation of rights attached to shares (2 pages)
28 November 2017Particulars of variation of rights attached to shares (2 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 1,000
(26 pages)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 1,000
(26 pages)