Company NameKinloch Anderson Limited
Company StatusActive
Company NumberSC008191
CategoryPrivate Limited Company
Incorporation Date23 March 1912(112 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Douglas Kinloch Anderson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration35 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial St/Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameMrs Deirdre Anne Kinloch Anderson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(82 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleDirector (Clothier)
Country of ResidenceScotland
Correspondence AddressCommercial St/Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameMr John William Kinloch Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(91 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCommercial St/Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameWilliam James Kinloch Anderson
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1990)
RoleClothier
Correspondence Address12 Abbotsford Court
Edinburgh
Midlothian
EH10 5EH
Scotland
Director NameColin Hutcheson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1991)
RoleSalesman
Correspondence Address14 Cumin Place
Edinburgh
Midlothian
EH9 2JX
Scotland
Director NameHarry George Lindley
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1989)
RoleClothier
Correspondence Address3 Bramdean Rise
Edinburgh
Midlothian
EH10 6JT
Scotland
Director NameKenneth Arthur McLeod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 1993)
RoleClothier
Correspondence AddressTwelvetrees
Dolphinston
West Linton
EH46 7HH
Scotland
Director NameIan Thomas Whitehead
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1989)
RoleClothier
Correspondence Address16 Burnbrae
East Craigs
Edinburgh
Midlothian
EH12 8UB
Scotland
Secretary NameIan Thomas Whitehead
NationalityBritish
StatusResigned
Appointed09 June 1988(76 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1989)
RoleCompany Director
Correspondence Address16 Burnbrae
East Craigs
Edinburgh
Midlothian
EH12 8UB
Scotland
Secretary NameDouglas Kinloch Anderson
NationalityBritish
StatusResigned
Appointed24 November 1989(77 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1992)
RoleClothier
Correspondence AddressDaveen 7 Barnton Park
Edinburgh
Midlothian
EH4 6JF
Scotland
Director NameGraham Anderson Keith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address32 Gosford Place
Edinburgh
Midlothian
EH6 4BH
Scotland
Secretary NameGraham Anderson Keith
NationalityBritish
StatusResigned
Appointed24 April 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address32 Gosford Place
Edinburgh
Midlothian
EH6 4BH
Scotland
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(81 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1994)
RoleChief Executive
Correspondence Address54 Gamekeepers Road
Barnton
Edinburgh
EH4 6LS
Scotland
Secretary NameMr Douglas Kinloch Anderson
NationalityBritish
StatusResigned
Appointed31 March 1994(82 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockham Green
36a Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(83 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCommercial St/Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameMr Nicholas Alastair Charles Bannerman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(95 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Rise
Hassendean Bank
Denholm
Roxburghshire
TD9 8RX
Scotland
Secretary NameMs Amanda Michelle Summers
NationalityBritish
StatusResigned
Appointed30 May 2008(96 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2017)
RoleSecretary
Correspondence AddressCommercial St/Dock Street
Leith
Edinburgh
EH6 6EY
Scotland

Contact

Websitekinlochanderson.com
Telephone0131 5551390
Telephone regionEdinburgh

Location

Registered Address4 Dock Street
Edinburgh
EH6 6EY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

360k at £1Kinloch Anderson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£619,781
Cash£391,498
Current Liabilities£348,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

9 December 1982Delivered 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 1975Delivered 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 1981Delivered 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

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 June 2017Termination of appointment of Amanda Michelle Summers as a secretary on 29 June 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 26 March 2016 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 360,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 March 2015 (8 pages)
17 November 2015Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr John William Kinloch Anderson on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Sir Andrew Cubie on 17 November 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 360,000
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 360,000
(7 pages)
2 June 2015Director's details changed for Sir Andrew Cubie on 23 October 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 29 March 2014 (6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 360,000
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 360,000
(7 pages)
3 January 2014Secretary's details changed for Ms Amanda Michelle Noble on 18 November 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
12 June 2013Secretary's details changed for Ms Amanda Michelle Noble on 12 June 2013 (1 page)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 26 March 2011 (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 October 2010Secretary's details changed for Mrs Amanda Michelle Noble on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Amanda Michelle Noble on 8 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 27 March 2010 (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Deirdre Anne Kinloch Anderson on 1 June 2010 (2 pages)
25 June 2010Director's details changed for John William Kinloch Anderson on 1 June 2010 (2 pages)
25 June 2010Director's details changed for John William Kinloch Anderson on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Douglas Kinloch Anderson on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Douglas Kinloch Anderson on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Deirdre Anne Kinloch Anderson on 1 June 2010 (2 pages)
23 April 2010Termination of appointment of Nicholas Bannerman as a director (1 page)
16 September 2009Total exemption small company accounts made up to 28 March 2009 (7 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / nicholas bannerman / 01/04/2009 (1 page)
22 June 2009Director's change of particulars / douglas kinloch anderson / 01/04/2009 (1 page)
22 June 2009Director's change of particulars / john kinloch anderson / 01/04/2009 (1 page)
12 January 2009Accounts for a small company made up to 29 March 2008 (7 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Appointment terminated secretary douglas kinloch anderson (1 page)
6 June 2008Secretary appointed mrs amanda michelle noble (1 page)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 October 2007New director appointed (2 pages)
22 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2007Accounts for a small company made up to 1 April 2006 (7 pages)
11 January 2007Accounts for a small company made up to 1 April 2006 (7 pages)
2 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Accounts for a small company made up to 2 April 2005 (7 pages)
11 January 2006Accounts for a small company made up to 2 April 2005 (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
2 December 2004Accounts for a small company made up to 27 March 2004 (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
6 December 2003Accounts for a small company made up to 29 March 2003 (7 pages)
21 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003New director appointed (2 pages)
31 December 2002Accounts for a small company made up to 30 March 2002 (7 pages)
5 December 2002Director's particulars changed (1 page)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 May 2002Auditor's resignation (1 page)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 01/06/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 1 April 2000 (7 pages)
11 December 2000Accounts for a small company made up to 1 April 2000 (7 pages)
2 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 27 March 1999 (6 pages)
27 May 1999Return made up to 01/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 28 March 1998 (7 pages)
25 June 1998Return made up to 01/06/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 29 March 1997 (7 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 March 1996 (7 pages)
31 July 1996Return made up to 01/06/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 1 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 1 April 1995 (7 pages)
7 July 1995Return made up to 01/06/95; no change of members (6 pages)
5 July 1995New director appointed (4 pages)
1 August 1973Company name changed\certificate issued on 01/08/73 (2 pages)
23 March 1912Incorporation (35 pages)