Background WavePink WaveYellow Wave

KW SCOTLAND LIMITED (SC226006)

KW SCOTLAND LIMITED (SC226006) is an active UK company. incorporated on 5 December 2001. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KW SCOTLAND LIMITED has been registered for 24 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC226006
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KW SCOTLAND LIMITED

KW SCOTLAND LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KW SCOTLAND LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

SC226006

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

OFFICEADVICE LIMITED
From: 5 December 2001To: 19 February 2002
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ
From: 28 January 2010To: 6 December 2021
7 Castle Street Edinburgh EH2 3AH
From: 5 December 2001To: 28 January 2010
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Director Left
Jan 10
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Apr 18
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Share Issue
May 21
Director Joined
Jun 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Dec 2021

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 20 Apr 2018

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 21 Jan 2002

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

URQUHART, Roderick Macduff

Resigned
The Hall, HaddingtonEH41 4HG
Secretary
Appointed 21 Jan 2002
Resigned 02 May 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 21 Jan 2002

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 21 Jan 2002
Resigned 06 Jan 2010

MCINTOSH, Alexander Gibson

Resigned
Edgewood, AuchterarderPH3 1LY
Born October 1946
Director
Appointed 21 Jan 2002
Resigned 01 Jun 2009

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 21 Jan 2002
Resigned 06 Jan 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Dec 2001
Resigned 21 Jan 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Allan Alexander King

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Jamie Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Christopher James King

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Allan Duncan King

Ceased
Whitefold Farm, AuchterarderPH3 1DZ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
10 April 2003
466(Scot)466(Scot)
Legacy
26 March 2003
410(Scot)410(Scot)
Legacy
28 February 2003
410(Scot)410(Scot)
Legacy
24 January 2003
410(Scot)410(Scot)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
88(2)R88(2)R
Memorandum Articles
20 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Resolution
18 February 2002
RESOLUTIONSResolutions
Incorporation Company
5 December 2001
NEWINCIncorporation