Company NameKinross Estate Company.
Company StatusActive
Company NumberSC013715
CategoryPrivate Unlimited Company
Incorporation Date16 June 1925(98 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James David Keith Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1989(63 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House Milnathort
Kinross
KY13 9SN
Scotland
Director NameElizabeth Lynett Montgomery
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(71 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House Milnathort
Kinross
Perth & Kinross
KY13 9SN
Scotland
Secretary NameSir David Basil Henry Montgomery
NationalityBritish
StatusCurrent
Appointed01 October 1996(71 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinross Home Farm Kinross House Farm
Kinross
Perth & Kinross
KY13 8EU
Scotland
Director NameMr Edward Henry James Montgomery
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(80 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St David's Road
Credenhill
Hereford
Herefordshire
HR4 7DQ
Wales
Director NameMr Dean Charalambous
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(98 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinross Estate Office
Kinross
KY13 8AS
Scotland
Director NameMrs Cynthia Louisa Winifred Purvis Russell Montgomery
NationalityBritish
StatusResigned
Appointed07 February 1989(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 February 1990)
RoleCompany Director
Correspondence AddressHome Farm
Kinross
KY13 7NJ
Scotland
Director NameLady Delia Montgomery
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(63 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Kinross
Perth & Kinross
Ky13
Director NameSir David Basil Henry Montgomery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(63 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1996)
RoleEstate Proprietor
Country of ResidenceScotland
Correspondence AddressKinross Home Farm
Kinross
Fife
KY13 8EU
Scotland
Secretary NameSir David Basil Henry Montgomery
NationalityBritish
StatusResigned
Appointed07 February 1989(63 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinross Home Farm
Kinross
Fife
KY13 8EU
Scotland

Contact

Websitekinrossmuseum.co.uk

Location

Registered AddressKinross Estate Office
Kinross
KY13 8AS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

15.8k at £1Edward Henry James Montgomery
99.37%
Ordinary
100 at £1James David Keith Montgomery
0.63%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 20 December 2018
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered 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 2013Delivered 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 2009Delivered 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 2001Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 14 December 2020
Persons entitled: Aberdeen Enterprise Finance Limited

Classification: A registered charge
Outstanding
26 April 2019Delivered on: 10 May 2019
Persons entitled: Soho Wealth PCC LIMITED Cell A

Classification: A registered charge
Outstanding
13 February 2013Delivered 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 2007Delivered 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 2001Delivered 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

Filing History

17 January 2024Termination of appointment of David Basil Henry Montgomery as a secretary on 12 January 2024 (1 page)
6 December 2023Appointment of Mr Dean Charalambous as a director on 1 December 2023 (2 pages)
1 September 2023Director's details changed for Mr Edward Henry James Montgomery on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Mr Edward Henry James Montgomery on 1 September 2023 (2 pages)
1 September 2023Secretary's details changed for Sir David Basil Henry Montgomery on 1 September 2023 (1 page)
1 September 2023Director's details changed for Elizabeth Lynett Montgomery on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Mr James David Keith Montgomery on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Mr James David Keith Montgomery on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Elizabeth Lynett Montgomery on 1 September 2023 (2 pages)
28 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
6 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2022Notification of Tarhill Holdings Ltd as a person with significant control on 30 November 2022 (2 pages)
2 December 2022Cessation of Edward Henry James Montgomery as a person with significant control on 30 November 2022 (1 page)
10 June 2022Registration of charge SC0137150014, created on 30 May 2022 (11 pages)
23 May 2022Satisfaction of charge SC0137150012 in full (1 page)
23 May 2022Satisfaction of charge SC0137150013 in full (1 page)
23 May 2022Satisfaction of charge SC0137150011 in full (1 page)
29 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 April 2021Satisfaction of charge SC0137150010 in full (4 pages)
5 January 2021Registration of charge SC0137150013, created on 30 December 2020 (12 pages)
16 December 2020Registration of charge SC0137150012, created on 16 December 2020 (11 pages)
14 December 2020Registration of charge SC0137150011, created on 9 December 2020 (19 pages)
10 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 May 2019Registration of charge SC0137150010, created on 26 April 2019 (16 pages)
2 May 2019Satisfaction of charge SC0137150009 in full (1 page)
2 May 2019Satisfaction of charge SC0137150008 in full (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 January 2019Alterations to floating charge SC0137150008 (10 pages)
20 December 2018Registration of charge SC0137150009, created on 19 December 2018 (15 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 December 2016Registration of charge SC0137150008, created on 22 December 2016 (16 pages)
28 December 2016Registration of charge SC0137150008, created on 22 December 2016 (16 pages)
8 December 2016Satisfaction of charge SC0137150007 in full (1 page)
8 December 2016Satisfaction of charge SC0137150007 in full (1 page)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
27 October 2016Satisfaction of charge 4 in full (5 pages)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 4 in full (5 pages)
9 April 2016Registration of charge SC0137150007, created on 1 April 2016 (10 pages)
9 April 2016Registration of charge SC0137150007, created on 1 April 2016 (10 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,907
(6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,907
(6 pages)
1 September 2015Satisfaction of charge 6 in full (1 page)
1 September 2015Satisfaction of charge 6 in full (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,907
(6 pages)
12 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,907
(6 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,907
(6 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,907
(6 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for David Montgomery on 2 April 2010 (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Elizabeth Lynett Montgomery on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Elizabeth Lynett Montgomery on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for David Montgomery on 2 April 2010 (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Elizabeth Lynett Montgomery on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for David Montgomery on 2 April 2010 (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
14 March 2006Location of register of members (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
14 March 2005Return made up to 22/02/05; full list of members (2 pages)
14 March 2005Return made up to 22/02/05; full list of members (2 pages)
23 February 2004Return made up to 22/02/04; full list of members (7 pages)
23 February 2004Return made up to 22/02/04; full list of members (7 pages)
2 April 2003Return made up to 22/02/03; full list of members (7 pages)
2 April 2003Return made up to 22/02/03; full list of members (7 pages)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
19 April 2001Return made up to 22/02/01; full list of members (7 pages)
19 April 2001Return made up to 22/02/01; full list of members (7 pages)
9 March 2001Partic of mort/charge * (5 pages)
9 March 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (6 pages)
29 January 2001Partic of mort/charge * (6 pages)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 1999Return made up to 22/02/99; full list of members (6 pages)
25 March 1999Return made up to 22/02/99; full list of members (6 pages)
3 June 1998Return made up to 22/02/98; no change of members (4 pages)
3 June 1998Return made up to 22/02/98; no change of members (4 pages)
20 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996New director appointed (2 pages)
1 May 1996Return made up to 22/02/96; full list of members (6 pages)
1 May 1996Return made up to 22/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 June 1925Incorporation (16 pages)
16 June 1925Incorporation (16 pages)