Background WavePink WaveYellow Wave

KHOLE 2 LTD (SC736291)

KHOLE 2 LTD (SC736291) is an active UK company. incorporated on 22 June 2022. with registered office in Dunblane. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 2 other business activities. KHOLE 2 LTD has been registered for 3 years. Current directors include CLARK, Maurice Howard, NICHOLAS, Stephen Paul, SUTTLE, Graham Kenneth.

Company Number
SC736291
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
Rfl House, Dunblane, FK15 9AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
CLARK, Maurice Howard, NICHOLAS, Stephen Paul, SUTTLE, Graham Kenneth
SIC Codes
56103, 56210, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHOLE 2 LTD

KHOLE 2 LTD is an active company incorporated on 22 June 2022 with the registered office located in Dunblane. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 2 other business activities. KHOLE 2 LTD was registered 3 years ago.(SIC: 56103, 56210, 56302)

Status

active

Active since 3 years ago

Company No

SC736291

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Rfl House Anderson Street Dunblane, FK15 9AJ,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 22 June 2022To: 12 June 2023
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jan 23
New Owner
Mar 23
Funding Round
Mar 23
Director Joined
Jun 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARK, Maurice Howard

Active
Anderson Street, DunblaneFK15 9AJ
Born December 1980
Director
Appointed 22 Jun 2022

NICHOLAS, Stephen Paul

Active
Anderson Street, DunblaneFK15 9AJ
Born January 1979
Director
Appointed 01 Jun 2023

SUTTLE, Graham Kenneth

Active
Argyle Street, GlasgowG3 8ND
Born May 1979
Director
Appointed 27 Jan 2023

CLARK, Maurice

Resigned
Bath Street, GlasgowG2 4JR
Secretary
Appointed 22 Jun 2022
Resigned 12 Jun 2023

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 29 Jul 2022
Resigned 12 Jun 2023

Persons with significant control

2

Mr Graham Kenneth Suttle

Active
Argyle Street, GlasgowG3 8ND
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023

Mr Maurice Howard Clark

Active
Anderson Street, DunblaneFK15 9AJ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 July 2022
AP04Appointment of Corporate Secretary
Incorporation Company
22 June 2022
NEWINCIncorporation