Kadima Construction Ltd EDINBURGH


Kadima Construction Ltd is a private limited company registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. Incorporated on 2022-05-06, this 2-year-old company is run by 1 director.
Director Matthew L., appointed on 17 October 2023.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The last confirmation statement was sent on 2023-05-03 and the date for the following filing is 2024-05-17.

Kadima Construction Ltd Address / Contact

Office Address Summit House
Office Address2 4-5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC731698
Date of Incorporation Fri, 6th May 2022
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 2 years old
Account next due date Tue, 6th Feb 2024 (97 days after)
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Matthew L.

Position: Director

Appointed: 17 October 2023

Samuel M.

Position: Director

Appointed: 06 May 2022

Resigned: 20 October 2023

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Matthew L. This PSC and has 50,01-75% shares. Another one in the PSC register is Hopetoun Capital Ltd that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew L.

Notified on 24 October 2023
Nature of control: 50,01-75% shares

Hopetoun Capital Ltd

3 Clairmont Gardens, Glasgow, G3 7LW, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Sc714317
Notified on 6 May 2022
Ceased on 24 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 24th January 2024. New Address: C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF. Previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
filed on: 24th, January 2024
Free Download (2 pages)

Company search