Background WavePink WaveYellow Wave

KANGAROO HOLDINGS LIMITED (SC320525)

KANGAROO HOLDINGS LIMITED (SC320525) is an active UK company. incorporated on 5 April 2007. with registered office in Haddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KANGAROO HOLDINGS LIMITED has been registered for 19 years. Current directors include LEE, Bryan William, STEVENS, Christopher John Russell.

Company Number
SC320525
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
21 Sidegate, Haddington, EH41 4BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEE, Bryan William, STEVENS, Christopher John Russell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGAROO HOLDINGS LIMITED

KANGAROO HOLDINGS LIMITED is an active company incorporated on 5 April 2007 with the registered office located in Haddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KANGAROO HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC320525

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

ENSCO 150 LIMITED
From: 5 April 2007To: 9 May 2007
Contact
Address

21 Sidegate Haddington, EH41 4BZ,

Previous Addresses

, 52-54 East Dock Street, Dundee, Angus, DD1 3JX
From: 5 April 2007To: 22 April 2010
Timeline

27 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Feb 11
Director Left
Sept 11
Capital Update
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Apr 23
Loan Secured
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Loan Secured
Jun 24
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 20 Jun 2018

LEE, Bryan William

Active
Sidegate, HaddingtonEH41 4BZ
Born January 1976
Director
Appointed 01 Mar 2021

STEVENS, Christopher John Russell

Active
21 Sidegate, HaddingtonEH41 4BZ
Born April 1966
Director
Appointed 30 Oct 2007

LODGE, Katherine Ann

Resigned
Sidegate, HaddingtonEH41 4BZ
Secretary
Appointed 20 Sept 2019
Resigned 02 Nov 2020

STEVENS, Emily

Resigned
21 Sidegate, HaddingtonEH41 4BZ
Secretary
Appointed 30 Oct 2007
Resigned 20 Sept 2019

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate secretary
Appointed 05 Apr 2007
Resigned 30 Oct 2007

CHARLES, Fraser Mark Stafford

Resigned
Sidegate, HaddingtonEH41 4BZ
Born April 1961
Director
Appointed 01 May 2018
Resigned 04 Nov 2019

CHRISTIE, Scott Somervaille

Resigned
Sidegate, HaddingtonEH41 4BZ
Born December 1965
Director
Appointed 01 Jul 2020
Resigned 11 Jun 2024

CROMBIE, Neil Robin

Resigned
Sidegate, HaddingtonEH41 4BZ
Born January 1976
Director
Appointed 01 May 2018
Resigned 11 Jun 2024

HOURSTON, Steven Gordon Morris

Resigned
47 Cromford Road, LondonSW18 1PA
Born March 1963
Director
Appointed 30 Oct 2007
Resigned 27 Jul 2011

SALVESEN, George Edward Thomas, Mr.

Resigned
Sidegate, HaddingtonEH41 4BZ
Born September 1989
Director
Appointed 02 Jul 2018
Resigned 11 Jun 2024

SCOTT PLUMMER, Anthony Guy

Resigned
Sidegate, HaddingtonEH41 4BZ
Born August 1978
Director
Appointed 08 Oct 2018
Resigned 07 Apr 2023

SHAND, Peter Graham

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 06 Jul 2021
Resigned 11 Jun 2024

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate nominee director
Appointed 05 Apr 2007
Resigned 30 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Craven Road, AltrinchamWA14 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2024

Mr Christopher John Russell Stevens

Ceased
Sidegate, HaddingtonEH41 4BZ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Resolution
5 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Legacy
10 November 2016
CAP-SSCAP-SS
Capital Cancellation Shares
10 November 2016
SH06Cancellation of Shares
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 November 2016
SH03Return of Purchase of Own Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 October 2016
SH19Statement of Capital
Legacy
12 October 2016
CAP-SSCAP-SS
Legacy
12 October 2016
SH20SH20
Resolution
12 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Resolution
25 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2011
CC04CC04
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Legacy
17 February 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
7 November 2007
225Change of Accounting Reference Date
Statement Of Affairs
7 November 2007
SASA
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2007
NEWINCIncorporation