Background WavePink WaveYellow Wave

K777DAC LIMITED (SC354344)

K777DAC LIMITED (SC354344) is an active UK company. incorporated on 2 February 2009. with registered office in West Linton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. K777DAC LIMITED has been registered for 17 years. Current directors include HOGG, Kenneth Duncan, HOGG, Margaret.

Company Number
SC354344
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
The Sheiling, West Linton, EH46 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HOGG, Kenneth Duncan, HOGG, Margaret
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K777DAC LIMITED

K777DAC LIMITED is an active company incorporated on 2 February 2009 with the registered office located in West Linton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. K777DAC LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

SC354344

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Sheiling Deanfoot Road West Linton, EH46 7DX,

Timeline

2 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Feb 09
Owner Exit
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOGG, Kenneth Duncan

Active
The Shieling, West LintonEH46 7DX
Born October 1965
Director
Appointed 02 Feb 2009

HOGG, Margaret

Active
Deanfoot Road, West LintonEH46 7DX
Born October 1966
Director
Appointed 18 Jul 2009

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 02 Feb 2009
Resigned 02 Feb 2009

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 02 Feb 2009
Resigned 02 Feb 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Duncan Hogg

Ceased
Deanfoot Road, West LintonEH46 7DX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Mar 2017

Mrs Margaret Hogg

Active
Deanfoot Road, West LintonEH46 7DX
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
288aAppointment of Director or Secretary
Resolution
5 February 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 February 2009
NEWINCIncorporation