Background WavePink WaveYellow Wave

KILGOUR INVESTMENTS LIMITED (SC555112)

KILGOUR INVESTMENTS LIMITED (SC555112) is an active UK company. incorporated on 19 January 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. KILGOUR INVESTMENTS LIMITED has been registered for 9 years. Current directors include KILGOUR, Ruaridh Ian.

Company Number
SC555112
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
1 Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
KILGOUR, Ruaridh Ian
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILGOUR INVESTMENTS LIMITED

KILGOUR INVESTMENTS LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. KILGOUR INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

SC555112

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Lochrin Square 92 - 98 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

92 - 98 1 Lochrin Terrace Edinburgh Mid Lothian EH3 9QA Scotland
From: 22 September 2020To: 6 October 2020
2/8 Lower Gilmore Bank Edinburgh EH3 9QP Scotland
From: 2 July 2019To: 22 September 2020
Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP Scotland
From: 22 January 2019To: 2 July 2019
4 Easter Dalry Rigg Edinburgh EH11 2TL Scotland
From: 19 January 2017To: 22 January 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Dec 18
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KILGOUR, Ruaridh Ian

Active
92-98 Fountainbridge, EdinburghEH3 9QP
Born December 1991
Director
Appointed 19 Jan 2017

Persons with significant control

2

Townsend Place, KirkcaldyKY1 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2017

Mr Ruaridh Ian Kilgour

Active
92 - 98 Fountainbridge, EdinburghEH3 9QA
Born December 1991

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Incorporation Company
19 January 2017
NEWINCIncorporation