Background WavePink WaveYellow Wave

KINDRED LIMITED (SC310610)

KINDRED LIMITED (SC310610) is an active UK company. incorporated on 18 October 2006. with registered office in Arrochar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINDRED LIMITED has been registered for 19 years. Current directors include LLOYD, Camilla Frances, LLOYD, Laura, LLOYD, Scott Anthony and 1 others.

Company Number
SC310610
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
C/O V J Lloyd Rossdarroch, Arrochar, G83 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LLOYD, Camilla Frances, LLOYD, Laura, LLOYD, Scott Anthony, LLOYD, Veronica Jardine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDRED LIMITED

KINDRED LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Arrochar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINDRED LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC310610

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

NORTHGOAL LIMITED
From: 18 October 2006To: 24 November 2006
Contact
Address

C/O V J Lloyd Rossdarroch Tarbet Arrochar, G83 7DQ,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 25
Funding Round
Apr 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LLOYD, Veronica Jardine

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Secretary
Appointed 27 Oct 2006

LLOYD, Camilla Frances

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born March 1979
Director
Appointed 27 Oct 2006

LLOYD, Laura

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born November 1981
Director
Appointed 27 Oct 2006

LLOYD, Scott Anthony

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born April 1975
Director
Appointed 26 Mar 2025

LLOYD, Veronica Jardine

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born October 1948
Director
Appointed 27 Oct 2006

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 18 Oct 2006
Resigned 27 Oct 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 18 Oct 2006
Resigned 27 Oct 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Scott Anthony Lloyd

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Ms Laura Lloyd

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Ms Camilla Frances Lloyd

Active
Eastern Business Park, Wern Fawr Lane, CardiffCF3 5EA
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mrs Veronica Jardine Lloyd

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Legacy
1 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
190190
Legacy
16 February 2009
353353
Legacy
8 October 2008
287Change of Registered Office
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
88(2)R88(2)R
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
287Change of Registered Office
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation