Background WavePink WaveYellow Wave

KILCO HOLDINGS LIMITED (SC511356)

KILCO HOLDINGS LIMITED (SC511356) is an active UK company. incorporated on 22 July 2015. with registered office in Lockerbie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KILCO HOLDINGS LIMITED has been registered for 10 years. Current directors include CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge and 2 others.

Company Number
SC511356
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Broomhouses 2 Industrial Estate, Lockerbie, DG11 2SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge, ROBERTSON, John Mccutcheon, TAYLOR, Sarah Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCO HOLDINGS LIMITED

KILCO HOLDINGS LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Lockerbie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KILCO HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC511356

LTD Company

Age

10 Years

Incorporated 22 July 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Broomhouses 2 Industrial Estate Old Glasgow Road Lockerbie, DG11 2SD,

Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
New Owner
Feb 18
Owner Exit
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Jun 20
Capital Update
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 23
Director Left
Oct 25
Director Joined
Dec 25
4
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 28 Jun 2023

CHISHOLM, Kathleen Anne

Active
Industrial Estate, LockerbieDG11 2SD
Born May 1980
Director
Appointed 28 Jun 2023

DOWNIE, Andrew

Active
Industrial Estate, LockerbieDG11 2SD
Born November 1968
Director
Appointed 12 Nov 2025

LE CLERC, Tanguy Serge

Active
Industrial Estate, LockerbieDG11 2SD
Born August 1974
Director
Appointed 22 Jun 2018

ROBERTSON, John Mccutcheon

Active
Industrial Estate, LockerbieDG11 2SD
Born September 1960
Director
Appointed 01 Jan 2021

TAYLOR, Sarah Louise

Active
Industrial Estate, LockerbieDG11 2SD
Born June 1973
Director
Appointed 28 Jun 2023

HARKNESS, Rosemary

Resigned
Industrial Estate, LockerbieDG11 2SD
Secretary
Appointed 17 Jul 2018
Resigned 28 Jun 2023

ELLIS, Matthew Lee

Resigned
Industrial Estate, LockerbieDG11 2SD
Born September 1984
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2022

LEROUX, Damien

Resigned
Industrial Estate, LockerbieDG11 2SD
Born April 1982
Director
Appointed 22 Jun 2018
Resigned 01 Jan 2021

MCGLADERY, Gerard Robert

Resigned
Trench Road, NewtownabbeyBT36 4TY
Born January 1968
Director
Appointed 22 Jul 2015
Resigned 22 Jun 2018

MIDDLETON, Stuart

Resigned
Industrial Estate, LockerbieDG11 2SD
Born July 1959
Director
Appointed 01 Jan 2021
Resigned 16 Oct 2025

Persons with significant control

4

0 Active
4 Ceased

Hypred Sas

Ceased
Blvd Jules Verger, Dinard35803

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 10 Aug 2018

Mrs Margaret Eleanor Mcgladery

Ceased
Industrial Estate, LockerbieDG11 2SD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Ceased 14 Feb 2017

Mr Gerard Robert Mcgladery

Ceased
Industrial Estate, LockerbieDG11 2SD
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018
Trench Road, NewtownabbeyBT36 4TY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 August 2020
SH19Statement of Capital
Legacy
10 August 2020
CAP-SSCAP-SS
Resolution
10 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Resolution
26 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 July 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Legacy
18 April 2018
RP04CS01RP04CS01
Legacy
18 April 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Legacy
22 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Resolution
17 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Resolution
26 October 2015
RESOLUTIONSResolutions
Incorporation Company
22 July 2015
NEWINCIncorporation