Background WavePink WaveYellow Wave

KSG INTERNATIONAL LIMITED (SC751409)

KSG INTERNATIONAL LIMITED (SC751409) is an active UK company. incorporated on 24 November 2022. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KSG INTERNATIONAL LIMITED has been registered for 3 years. Current directors include DAVIDSON, Jack Knarston Flett, GIBB, Simon.

Company Number
SC751409
Status
active
Type
ltd
Incorporated
24 November 2022
Age
3 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIDSON, Jack Knarston Flett, GIBB, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSG INTERNATIONAL LIMITED

KSG INTERNATIONAL LIMITED is an active company incorporated on 24 November 2022 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KSG INTERNATIONAL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

SC751409

LTD Company

Age

3 Years

Incorporated 24 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

1 West Regent Street Glasgow G2 1AP Scotland
From: 20 August 2024To: 17 June 2025
6 Queens Road Aberdeen AB15 4ZT United Kingdom
From: 24 November 2022To: 20 August 2024
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
New Owner
Jan 23
Funding Round
Jan 23
Director Joined
Sept 23
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIDSON, Jack Knarston Flett

Active
Albyn Place, AberdeenAB10 1YL
Born May 1977
Director
Appointed 20 Jun 2023

GIBB, Simon

Active
Albyn Place, AberdeenAB10 1YL
Born June 1967
Director
Appointed 18 Jan 2023

KELLY, Mark Michael

Resigned
West Regent Street, GlasgowG2 1AP
Born August 1974
Director
Appointed 24 Nov 2022
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Carden Place, AberdeenAB10 1UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Apr 2025

Mr Simon Gibb

Ceased
Albyn Place, AberdeenAB10 1YL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023
Ceased 03 Mar 2026

Mr Mark Michael Kelly

Ceased
West Regent Street, GlasgowG2 1AP
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2022
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
30 June 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Incorporation Company
24 November 2022
NEWINCIncorporation