Kinross
KY13 7ET
Scotland
Director Name | Elizabeth Lynett Montgomery |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(71 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinross House Kinross Perth & Kinross KY13 7EN Scotland |
Secretary Name | Sir David Basil Henry Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(71 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinross Home Farm Kinross Fife KY13 8EU Scotland |
Director Name | Mr Edward Henry James Montgomery |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(80 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinross House Kinross Perth & Kinross KY13 8ET Scotland |
Director Name | Mrs Cynthia Louisa Winifred Purvis Russell Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1990) |
Role | Company Director |
Correspondence Address | Home Farm Kinross KY13 7NJ Scotland |
Director Name | Lady Delia Montgomery |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Kinross Perth & Kinross Ky13 |
Director Name | Sir David Basil Henry Montgomery |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1996) |
Role | Estate Proprietor |
Country of Residence | Scotland |
Correspondence Address | Kinross Home Farm Kinross Fife KY13 8EU Scotland |
Secretary Name | Sir David Basil Henry Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinross Home Farm Kinross Fife KY13 8EU Scotland |
Website | kinrossmuseum.co.uk |
---|
Registered Address | Kinross Estate Office Kinross KY13 8AS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
15.8k at £1 | Edward Henry James Montgomery 99.37% Ordinary |
---|---|
100 at £1 | James David Keith Montgomery 0.63% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 22 February 2023 (7 months ago) |
---|---|
Next Return Due | 7 March 2024 (5 months, 2 weeks from now) |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 9 April 2016 Persons entitled: Mrs Wilma Elizabeth Smith James Downie Smith Classification: A registered charge Particulars: 45.774 hectares at lothriebridge, milnathort, kinross. Outstanding |
8 February 2013 | Delivered on: 9 February 2013 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 August 2009 | Delivered on: 9 September 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinross house forming part of kinross estate in the lands and barony of kinross and loch leven. Outstanding |
22 February 2001 | Delivered on: 9 March 2001 Persons entitled: The Scottish Sports Council (Trading as "Sportscotland") Classification: Standard security Secured details: All sums due in terms of the contract of reward dated 20 april 2000. Particulars: Area of ground adjacent to loch leven, kinross. Outstanding |
30 May 2022 | Delivered on: 10 June 2022 Persons entitled: Kiplun Limited Classification: A registered charge Particulars: All and whole the subjects at kinross golf course, leven, kinross, which subjects are shown tinted pink on the plan annexed and executed as relative to the standard security under exception of any part thereof already registered under title numbers KNR4595, KNR1431 and KNR3064, forming part and portion of the subjects registered or currently undergoing registration in the land register of scotland under title number KNR5349. Outstanding |
30 December 2020 | Delivered on: 5 January 2021 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: All and whole the subjects at kinross, including inter alia, kinross golf course, beeches park, kinross, KY13 8EH, home farm, kinross, KY13EH, kinross brewery (otherwise called loch leven brewery), the muirs, kinross, KY13 8AS, north lodge, the muirs, kinross, KY13 8EX, and loch leven and the islands in loch leven as described in and shown coloured pink on the plan annexed as relative to the instrument. Outstanding |
16 December 2020 | Delivered on: 16 December 2020 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: All and whole the subjects extending to 4.8 hectares or thereby lying to the south of pier road, kinross together with the boathouse and other buildings thereon being the subjects registered in the land register of scotland under title number KNR2579. Outstanding |
9 December 2020 | Delivered on: 14 December 2020 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Outstanding |
26 April 2019 | Delivered on: 10 May 2019 Persons entitled: Soho Wealth PCC LIMITED Cell A Classification: A registered charge Outstanding |
13 February 2013 | Delivered on: 19 February 2013 Satisfied on: 1 September 2015 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land in the county of kinross including part of loch leven. Fully Satisfied |
6 December 2007 | Delivered on: 19 December 2007 Satisfied on: 13 February 2013 Persons entitled: 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. Fully Satisfied |
8 January 2001 | Delivered on: 29 January 2001 Satisfied on: 5 February 2008 Persons entitled: The Scottish Sports Council Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
---|---|
28 December 2016 | Registration of charge SC0137150008, created on 22 December 2016 (16 pages) |
8 December 2016 | Satisfaction of charge SC0137150007 in full (1 page) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
27 October 2016 | Satisfaction of charge 5 in full (4 pages) |
27 October 2016 | Satisfaction of charge 4 in full (5 pages) |
9 April 2016 | Registration of charge SC0137150007, created on 1 April 2016 (10 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 September 2015 | Satisfaction of charge 6 in full (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
13 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for David Montgomery on 2 April 2010 (1 page) |
15 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for David Montgomery on 2 April 2010 (1 page) |
15 April 2010 | Director's details changed for Elizabeth Lynett Montgomery on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Elizabeth Lynett Montgomery on 2 April 2010 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
14 March 2006 | Location of register of members (1 page) |
5 September 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
23 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members
|
11 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
9 March 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members
|
25 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
3 June 1998 | Return made up to 22/02/98; no change of members (4 pages) |
20 March 1997 | Return made up to 22/02/97; full list of members
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
16 June 1925 | Incorporation (16 pages) |