Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kda Holdings Ltd
Kda Holdings Ltd is a dormant company incorporated on 8 December 2021 with the registered office located in Kilmarnock, Ayrshire and Arran. Kda Holdings Ltd was registered 4 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
SC717190
Private limited company
Scottish Company
Age
4 years
Incorporated
8 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
40 days
Dated
11 December 2024
(1 year 1 month ago)
Next confirmation dated
11 December 2025
Was due on
25 December 2025
(1 month ago)
Last change occurred
1 year 1 month ago
Accounts
Overdue
Accounts overdue by
126 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Was due on
30 September 2025
(4 months ago)
Learn more about Kda Holdings Ltd
Contact
Update Details
Address
42 Portland Road
Kilmarnock
KA1 2DL
Scotland
Address changed on
23 Jun 2025
(7 months ago)
Previous address was
59B Annanhill Avenue Kilmamock Ayrshire KA1 2PD Scotland
Companies in KA1 2DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Nathan Jacob Javid McNaughton
Director • British • Lives in Scotland • Born in Dec 1997
Greg Andrew Devine
Director • British • Lives in Scotland • Born in Sep 1993
Mr Greg Andrew Devine
PSC • British • Lives in Scotland • Born in Sep 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Truth 9 Ltd
Nathan Jacob Javid McNaughton is a mutual person.
Active
Manngo Energy Ltd
Nathan Jacob Javid McNaughton is a mutual person.
Active
Jacob F Ltd
Nathan Jacob Javid McNaughton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
20 Days Ago on 14 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 9 Dec 2025
Registered Address Changed
7 Months Ago on 23 Jun 2025
Mr Nathan Jacob Javid Mcnaughton Appointed
9 Months Ago on 9 May 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 7 May 2025
Dormant Accounts Submitted
9 Months Ago on 6 May 2025
Compulsory Gazette Notice
10 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Dec 2024
Aaron Russell Mccartney (PSC) Resigned
1 Year 1 Month Ago on 11 Dec 2024
Greg Andrew Devine (PSC) Appointed
1 Year 1 Month Ago on 11 Dec 2024
Get Alerts
Get Credit Report
Discover Kda Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Registered office address changed from 59B Annanhill Avenue Kilmamock Ayrshire KA1 2PD Scotland to 42 Portland Road Kilmarnock KA1 2DL on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Nathan Jacob Javid Mcnaughton as a director on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been discontinued
Submitted on 7 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 6 May 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 11 Dec 2024
Cessation of Aaron Russell Mccartney as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Notification of Greg Andrew Devine as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs