Background WavePink WaveYellow Wave

SOUTHSIDE KJD INVESTMENTS LTD (SC580360)

SOUTHSIDE KJD INVESTMENTS LTD (SC580360) is an active UK company. incorporated on 1 November 2017. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHSIDE KJD INVESTMENTS LTD has been registered for 8 years. Current directors include DAVIDSON, John William, DAVIDSON, Katherine Sian.

Company Number
SC580360
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
20 Nicolson Street, Edinburgh, EH8 9DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIDSON, John William, DAVIDSON, Katherine Sian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE KJD INVESTMENTS LTD

SOUTHSIDE KJD INVESTMENTS LTD is an active company incorporated on 1 November 2017 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHSIDE KJD INVESTMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

SC580360

LTD Company

Age

8 Years

Incorporated 1 November 2017

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 25 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

20 Nicolson Street Edinburgh, EH8 9DH,

Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Nov 20
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Apr 21
Loan Secured
Sept 22
Loan Secured
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIDSON, John William

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980
Director
Appointed 01 Nov 2017

DAVIDSON, Katherine Sian

Active
Nicolson Street, EdinburghEH8 9DH
Born August 1981
Director
Appointed 01 Nov 2017

Persons with significant control

2

Mr John William Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mrs Katherine Sian Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2017
NEWINCIncorporation