ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Khole 3 Ltd

Khole 3 Ltd is an active company incorporated on 22 June 2022 with the registered office located in Dunblane, Perth and Kinross. Khole 3 Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC736316
Private limited company
Scottish Company
Age
3 years
Incorporated 22 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Rfl House
Anderson Street
Dunblane
FK15 9AJ
Scotland
Address changed on 12 Jun 2023 (2 years 2 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Dec 1980
Director • Finance Director • British • Lives in Scotland • Born in Jan 1979
Director • British • Lives in Scotland • Born in May 1979
Mr Graham Kenneth Suttle
PSC • British • Lives in Scotland • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Khole 1 Ltd
Maurice Clark, Graham Kenneth Suttle, and 1 more are mutual people.
Active
Khole 2 Ltd
Maurice Clark, Graham Kenneth Suttle, and 1 more are mutual people.
Active
The Nomad Group Limited
Graham Kenneth Suttle and Stephen Paul Nicholas are mutual people.
Active
Khole Ltd
Maurice Clark and Graham Kenneth Suttle are mutual people.
Active
Cidsin Ltd
Maurice Clark and Stephen Paul Nicholas are mutual people.
Active
Sgian Ltd
Maurice Clark and Stephen Paul Nicholas are mutual people.
Active
Biadh Ltd
Maurice Clark and Stephen Paul Nicholas are mutual people.
Active
Poit Ltd
Maurice Clark and Stephen Paul Nicholas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£146.04K
Decreased by £18.08K (-11%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 3 (+16%)
Total Assets
£209.77K
Increased by £10.18K (+5%)
Total Liabilities
-£106.62K
Decreased by £40.31K (-27%)
Net Assets
£103.16K
Increased by £50.5K (+96%)
Debt Ratio (%)
51%
Decreased by 22.79% (-31%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Abridged Accounts Submitted
8 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Mr Maurice Clark Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Mr Maurice Clark (PSC) Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Rf Secretaries Limited Resigned
2 Years 2 Months Ago on 12 Jun 2023
Maurice Clark Resigned
2 Years 2 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Mr Stephen Paul Nicholas Appointed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Khole 3 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 March 2025 with no updates
Submitted on 27 Mar 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 8 Jan 2025
Confirmation statement made on 21 March 2024 with no updates
Submitted on 25 Mar 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 28 Feb 2024
Appointment of Mr Stephen Paul Nicholas as a director on 1 June 2023
Submitted on 22 Jun 2023
Change of details for Mr Maurice Clark as a person with significant control on 16 June 2023
Submitted on 16 Jun 2023
Director's details changed for Mr Maurice Clark on 16 June 2023
Submitted on 16 Jun 2023
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Rfl House Anderson Street Dunblane FK15 9AJ on 12 June 2023
Submitted on 12 Jun 2023
Termination of appointment of Maurice Clark as a secretary on 12 June 2023
Submitted on 12 Jun 2023
Termination of appointment of Rf Secretaries Limited as a secretary on 12 June 2023
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year