Background WavePink WaveYellow Wave

THE K.O.S.B. ASSOCIATION FUNDS (SC241125)

THE K.O.S.B. ASSOCIATION FUNDS (SC241125) is an active UK company. incorporated on 13 December 2002. with registered office in East Lothian. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE K.O.S.B. ASSOCIATION FUNDS has been registered for 23 years. Current directors include ANGUS, Ronald Thomas Alexander, CASTLE, John Mark, COMBE, Russell Stewart and 6 others.

Company Number
SC241125
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2002
Age
23 years
Address
8 St Ann's Place, East Lothian, EH41 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANGUS, Ronald Thomas Alexander, CASTLE, John Mark, COMBE, Russell Stewart, HERBERTS, Andrew John David, HOGG, Colin Grant Ogilvie, Lt.Col., HORSBURGH, Adam Grant, Major, LOUDON, Angus John, Colonel, SHANKLAND, Matthew, WARD, Angus Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE K.O.S.B. ASSOCIATION FUNDS

THE K.O.S.B. ASSOCIATION FUNDS is an active company incorporated on 13 December 2002 with the registered office located in East Lothian. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE K.O.S.B. ASSOCIATION FUNDS was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

SC241125

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

8 St Ann's Place Haddington East Lothian, EH41 4BS,

Previous Addresses

The House of Narrow Gates St Boswells Roxburghshire TD6 0AX
From: 10 November 2014To: 8 June 2018
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 31 October 2014To: 10 November 2014
26 High Street Jedburgh Borders TD8 6AE
From: 13 December 2002To: 31 October 2014
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Feb 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ANGUS, Ronald Thomas Alexander

Active
St Ann's Place, East LothianEH41 4BS
Born October 1966
Director
Appointed 01 Nov 2025

CASTLE, John Mark

Active
St Ann's Place, East LothianEH41 4BS
Born July 1960
Director
Appointed 01 Nov 2025

COMBE, Russell Stewart

Active
Ferry Road, EdinburghEH6 4SP
Born April 1958
Director
Appointed 11 Nov 2013

HERBERTS, Andrew John David

Active
St. Boswells, MelroseTD6 0HG
Born September 1970
Director
Appointed 01 Nov 2019

HOGG, Colin Grant Ogilvie, Lt.Col.

Active
JedburghTD8 6TJ
Born December 1943
Director
Appointed 12 May 2010

HORSBURGH, Adam Grant, Major

Active
Inveralmond Grove, EdinburghEH4 6RA
Born March 1955
Director
Appointed 04 Jan 2017

LOUDON, Angus John, Colonel

Active
FortingallPH15 2LL
Born September 1959
Director
Appointed 30 Jul 2011

SHANKLAND, Matthew

Active
St Ann's Place, East LothianEH41 4BS
Born June 1969
Director
Appointed 01 Nov 2025

WARD, Angus Robert

Active
St Ann's Place, East LothianEH41 4BS
Born September 1958
Director
Appointed 01 Nov 2025

STURROCK, David Percival

Resigned
Balcladach Easter Ulston, JedburghTD8 6TF
Secretary
Appointed 13 Dec 2002
Resigned 02 Jun 2023

AITKIN, John

Resigned
26 Park View, HawickTD9 7JE
Born September 1933
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2006

ALSTEAD, Francis Allan Littlejohns

Resigned
49 Moray Place, EdinburghEH3 6BQ
Born June 1935
Director
Appointed 13 Dec 2002
Resigned 14 Jun 2019

BRUCE, William

Resigned
Carnessie, JedburghTD8 6XA
Born March 1933
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2006

CASTLE, John Mark, Lt Col

Resigned
Somme Barracks, Catterick GarrisonDL9 4LD
Born July 1960
Director
Appointed 13 Dec 2002
Resigned 23 Apr 2004

CESSFORD, Helen

Resigned
3 Hartrigge Crescent, JedburghTD8 6HT
Born April 1946
Director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

COOPER, John

Resigned
Bhurtpore House, TidworthSP9 7AR
Born February 1955
Director
Appointed 13 Dec 2002
Resigned 30 Jul 2011

DALKEITH, Richard Walter John, Earl Of

Resigned
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2006

EDLMANN, Richard Hugh

Resigned
Crichton, PathheadEH37 5UY
Born February 1969
Director
Appointed 27 Jul 2012
Resigned 01 Jun 2022

FAIRWEATHER, Clive Bruce, Colonel

Resigned
Summerfield House, HaddingtonEH41 4BZ
Born May 1944
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2006

GILLIE, John David

Resigned
St Ann's Place, East LothianEH41 4BS
Born January 1965
Director
Appointed 07 Jan 2022
Resigned 02 Jun 2023

JACKSON, Andrew Conway

Resigned
Netton House, SalisburySP5 4AE
Born August 1954
Director
Appointed 01 Dec 2006
Resigned 23 May 2014

JEFFRIES, Robert, Lt Col

Resigned
Lisanelly Barracks, OmaghBFPO 804
Born April 1963
Director
Appointed 23 Apr 2004
Resigned 01 Dec 2006

MACKAY, Andrew Douglas

Resigned
3 Arboretum Road, EdinburghEH3 5PD
Born March 1957
Director
Appointed 01 Dec 2006
Resigned 21 May 2011

PURVES, William, Sir

Resigned
100 Ebury Mews, LondonSW1W 9NX
Born December 1931
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2006

SANDERSON, Charles Russell, Lord

Resigned
Beckettsfield, MelroseTD6 0ST
Born April 1933
Director
Appointed 13 Dec 2002
Resigned 21 May 2011

STEEL, David Martin Scott, Rt Hon Lord Steel Of Aikwood

Resigned
Aikwood Tower, SelkirkTD7 5HJ
Born March 1938
Director
Appointed 23 Apr 2004
Resigned 01 Dec 2006

STURROCK, David Percival

Resigned
Easter Ulston, JedburghTD8 6TF
Born March 1943
Director
Appointed 30 Jul 2011
Resigned 02 Jun 2023

STURROCK, David Percival

Resigned
Balcladach Easter Ulston, JedburghTD8 6TF
Born March 1943
Director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

TWEEDIE, Jonathan Gordon

Resigned
St. Boswells, MelroseTD6 0AX
Born July 1969
Director
Appointed 12 May 2010
Resigned 01 Nov 2019

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Dec 2002
Resigned 13 Dec 2002
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Resolution
15 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
30 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 October 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Incorporation Company
13 December 2002
NEWINCIncorporation