Background WavePink WaveYellow Wave

KILTED PUB COMPANY LIMITED (SC599151)

KILTED PUB COMPANY LIMITED (SC599151) is an active UK company. incorporated on 6 June 2018. with registered office in Dunblane. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KILTED PUB COMPANY LIMITED has been registered for 7 years. Current directors include MITCHELL, Andrew John Gilmour.

Company Number
SC599151
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Unit 7 Rfl House, Dunblane, FK15 9AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MITCHELL, Andrew John Gilmour
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILTED PUB COMPANY LIMITED

KILTED PUB COMPANY LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Dunblane. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KILTED PUB COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

SC599151

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 7 Rfl House Anderson Street Dunblane, FK15 9AJ,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MITCHELL, Andrew John Gilmour

Active
Rfl House, DunblaneFK15 9AJ
Born August 1980
Director
Appointed 06 Jun 2018

TUCKER, Jeremy Vincent

Resigned
Rfl House, DunblaneFK15 9AJ
Born February 1971
Director
Appointed 06 Jun 2018
Resigned 15 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Vincent Tucker

Ceased
Station Brae, StirlingFK8 3DY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 15 Jul 2019

Mr Andrew John Gilmour Mitchell

Active
Rfl House, DunblaneFK15 9AJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Incorporation Company
6 June 2018
NEWINCIncorporation