Leith
Edinburgh
EH6 6EY
Scotland
Director Name | Mrs Deirdre Anne Kinloch Anderson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(82 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Director (Clothier) |
Country of Residence | Scotland |
Correspondence Address | Commercial St/Dock Street Leith Edinburgh EH6 6EY Scotland |
Director Name | Mr John William Kinloch Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(91 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Commercial St/Dock Street Leith Edinburgh EH6 6EY Scotland |
Director Name | William James Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1990) |
Role | Clothier |
Correspondence Address | 12 Abbotsford Court Edinburgh Midlothian EH10 5EH Scotland |
Director Name | Colin Hutcheson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 1991) |
Role | Salesman |
Correspondence Address | 14 Cumin Place Edinburgh Midlothian EH9 2JX Scotland |
Director Name | Harry George Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1989) |
Role | Clothier |
Correspondence Address | 3 Bramdean Rise Edinburgh Midlothian EH10 6JT Scotland |
Director Name | Kenneth Arthur McLeod |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 1993) |
Role | Clothier |
Correspondence Address | Twelvetrees Dolphinston West Linton EH46 7HH Scotland |
Director Name | Ian Thomas Whitehead |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1989) |
Role | Clothier |
Correspondence Address | 16 Burnbrae East Craigs Edinburgh Midlothian EH12 8UB Scotland |
Secretary Name | Ian Thomas Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1989) |
Role | Company Director |
Correspondence Address | 16 Burnbrae East Craigs Edinburgh Midlothian EH12 8UB Scotland |
Secretary Name | Douglas Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1992) |
Role | Clothier |
Correspondence Address | Daveen 7 Barnton Park Edinburgh Midlothian EH4 6JF Scotland |
Director Name | Graham Anderson Keith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 Gosford Place Edinburgh Midlothian EH6 4BH Scotland |
Secretary Name | Graham Anderson Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 32 Gosford Place Edinburgh Midlothian EH6 4BH Scotland |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1994) |
Role | Chief Executive |
Correspondence Address | 54 Gamekeepers Road Barnton Edinburgh EH4 6LS Scotland |
Secretary Name | Mr Douglas Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(82 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockham Green 36a Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(83 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Commercial St/Dock Street Leith Edinburgh EH6 6EY Scotland |
Director Name | Mr Nicholas Alastair Charles Bannerman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Herons Rise Hassendean Bank Denholm Roxburghshire TD9 8RX Scotland |
Secretary Name | Ms Amanda Michelle Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(96 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2017) |
Role | Secretary |
Correspondence Address | Commercial St/Dock Street Leith Edinburgh EH6 6EY Scotland |
Website | kinlochanderson.com |
---|---|
Telephone | 0131 5551390 |
Telephone region | Edinburgh |
Registered Address | 4 Dock Street Edinburgh EH6 6EY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
360k at £1 | Kinloch Anderson (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619,781 |
Cash | £391,498 |
Current Liabilities | £348,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 December 1982 | Delivered on: 15 December 1982 Persons entitled: William James Kinloch Anderson Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 abbotsford court, edinburgh. Outstanding |
---|---|
22 July 1975 | Delivered on: 12 August 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 March 1981 | Delivered on: 12 March 1981 Satisfied on: 3 August 1990 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
30 June 2017 | Termination of appointment of Amanda Michelle Summers as a secretary on 29 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 November 2015 | Total exemption small company accounts made up to 28 March 2015 (8 pages) |
17 November 2015 | Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr John William Kinloch Anderson on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Sir Andrew Cubie on 17 November 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Sir Andrew Cubie on 23 October 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 January 2014 | Secretary's details changed for Ms Amanda Michelle Noble on 18 November 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
12 June 2013 | Secretary's details changed for Ms Amanda Michelle Noble on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 26 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Secretary's details changed for Mrs Amanda Michelle Noble on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Amanda Michelle Noble on 8 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 27 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Deirdre Anne Kinloch Anderson on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for John William Kinloch Anderson on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for John William Kinloch Anderson on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Douglas Kinloch Anderson on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Douglas Kinloch Anderson on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Deirdre Anne Kinloch Anderson on 1 June 2010 (2 pages) |
23 April 2010 | Termination of appointment of Nicholas Bannerman as a director (1 page) |
16 September 2009 | Total exemption small company accounts made up to 28 March 2009 (7 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / nicholas bannerman / 01/04/2009 (1 page) |
22 June 2009 | Director's change of particulars / douglas kinloch anderson / 01/04/2009 (1 page) |
22 June 2009 | Director's change of particulars / john kinloch anderson / 01/04/2009 (1 page) |
12 January 2009 | Accounts for a small company made up to 29 March 2008 (7 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated secretary douglas kinloch anderson (1 page) |
6 June 2008 | Secretary appointed mrs amanda michelle noble (1 page) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 October 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 01/06/07; no change of members
|
11 January 2007 | Accounts for a small company made up to 1 April 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 1 April 2006 (7 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 2 April 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 2 April 2005 (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
2 December 2004 | Accounts for a small company made up to 27 March 2004 (7 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
6 December 2003 | Accounts for a small company made up to 29 March 2003 (7 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members
|
4 June 2003 | New director appointed (2 pages) |
31 December 2002 | Accounts for a small company made up to 30 March 2002 (7 pages) |
5 December 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 May 2002 | Auditor's resignation (1 page) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 1 April 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 1 April 2000 (7 pages) |
2 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 27 March 1999 (6 pages) |
27 May 1999 | Return made up to 01/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 28 March 1998 (7 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 29 March 1997 (7 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
31 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
7 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
5 July 1995 | New director appointed (4 pages) |
1 August 1973 | Company name changed\certificate issued on 01/08/73 (2 pages) |
23 March 1912 | Incorporation (35 pages) |