Company NameJames Kingan And Sons Limited
DirectorsDavid Steel Kingan and Fraser Keith Kingan
Company StatusActive
Company NumberSC024140
CategoryPrivate Limited Company
Incorporation Date14 May 1946(77 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David Steel Kingan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(46 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleSawmill Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOverton
New Abbey
Dumfries
DG2 8DQ
Scotland
Secretary NameHelen Kingan
NationalityBritish
StatusCurrent
Appointed23 August 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressOverton
New Abbey
Dumfries
Dumfriesshire
DG2 8DQ
Scotland
Director NameMr Fraser Keith Kingan
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(75 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Sawmill
New Abbey
Dumfries
DG2 8DU
Scotland
Director NameJames Kingan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(43 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 June 1999)
RoleFarmer
Correspondence AddressLochhill
New Abbey
Dumfries
Director NameJames Kingan Senior
NationalityBritish
StatusResigned
Appointed04 May 1989(43 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1990)
RoleGrain Merchant
Correspondence AddressLaneside
Troqueer
Dumfries
Director NameIan Jardine Kingan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(43 years after company formation)
Appointment Duration28 years, 7 months (resigned 27 November 2017)
RoleTimber Merchant & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBengairn
New Abbey
Dumfries
DG2 8BY
Scotland
Secretary NameAllen Johnstone McGhie
NationalityBritish
StatusResigned
Appointed04 May 1989(43 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressJames Kingan & Sons Ltd 40 Main Street
New Abbey
Dumfries
Dumfriesshire
DG2 8BY
Scotland
Director NameRobert Russell Kingan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(46 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2004)
RoleGrain Mill Manager
Correspondence AddressLochhill
New Abbey
Dumfries
Dumfries And Galloway
Dg2
Secretary NameBrian Jardine
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 August 2004)
RoleCompany Director
Correspondence AddressNorham
Main Street
New Abbey
Dumfries

Contact

Websitejameskingan.co.uk
Telephone01387 850282
Telephone regionDumfries

Location

Registered AddressTownhead Sawmill
New Abbey
Dumfries
DG2 8DU
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

110k at £1David Steel Kingan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,472,166
Cash£185,567
Current Liabilities£637,955

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

16 March 2011Delivered on: 19 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as and forming abbot cottage new abbey.
Outstanding
23 July 1998Delivered on: 28 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
17 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
20 July 2021Appointment of Mr Fraser Kingan as a director on 1 May 2021 (2 pages)
17 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 November 2017Termination of appointment of Ian Jardine Kingan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Ian Jardine Kingan as a director on 27 November 2017 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110,000
(5 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110,000
(5 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110,000
(5 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 110,000
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 110,000
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 110,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2010Director's details changed for Ian Jardine Kingan on 7 March 2010 (2 pages)
4 May 2010Director's details changed for David Steel Kingan on 7 March 2010 (2 pages)
4 May 2010Director's details changed for Ian Jardine Kingan on 7 March 2010 (2 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Ian Jardine Kingan on 7 March 2010 (2 pages)
4 May 2010Director's details changed for David Steel Kingan on 7 March 2010 (2 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David Steel Kingan on 7 March 2010 (2 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 April 2008Return made up to 07/03/08; no change of members (7 pages)
28 April 2008Return made up to 07/03/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 March 2007Return made up to 07/03/07; full list of members (7 pages)
22 March 2007Return made up to 07/03/07; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
6 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
4 August 2005Registered office changed on 04/08/05 from: 40 main street new abbey dumfries DG2 8BY (1 page)
4 August 2005Registered office changed on 04/08/05 from: 40 main street new abbey dumfries DG2 8BY (1 page)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004New secretary appointed (1 page)
9 September 2004Accounts for a medium company made up to 31 May 2004 (15 pages)
9 September 2004Accounts for a medium company made up to 31 May 2004 (15 pages)
23 August 2004£ ic 220000/110000 02/08/04 £ sr 110000@1=110000 (2 pages)
23 August 2004£ ic 220000/110000 02/08/04 £ sr 110000@1=110000 (2 pages)
4 August 2004Resolutions
  • RES13 ‐ Contrac'auth sha SEC320 02/08/04
(4 pages)
4 August 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Resolutions
  • RES13 ‐ Contrac'auth sha SEC320 02/08/04
(4 pages)
6 April 2004Dec mort/charge release * (5 pages)
6 April 2004Dec mort/charge release * (5 pages)
18 March 2004Return made up to 07/03/04; full list of members (7 pages)
18 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 August 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
13 August 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
20 September 2002Amended accounts made up to 31 May 2002 (15 pages)
20 September 2002Amended accounts made up to 31 May 2002 (15 pages)
16 September 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
16 September 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
12 March 2002Return made up to 07/03/02; full list of members (8 pages)
12 March 2002Return made up to 07/03/02; full list of members (8 pages)
4 September 2001Accounts for a medium company made up to 31 May 2001 (14 pages)
4 September 2001Accounts for a medium company made up to 31 May 2001 (14 pages)
27 March 2001Return made up to 07/03/01; full list of members (8 pages)
27 March 2001Return made up to 07/03/01; full list of members (8 pages)
18 August 2000Full accounts made up to 31 May 2000 (15 pages)
18 August 2000Full accounts made up to 31 May 2000 (15 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999Full accounts made up to 31 May 1999 (14 pages)
26 August 1999Full accounts made up to 31 May 1999 (14 pages)
11 May 1999Return made up to 07/03/99; full list of members (6 pages)
11 May 1999Return made up to 07/03/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 May 1998 (15 pages)
4 November 1998Full accounts made up to 31 May 1998 (15 pages)
21 August 1998Ad 03/08/98--------- £ si 26667@1=26667 £ ic 140000/166667 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 40000@1=40000 £ ic 166667/206667 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 13333@1=13333 £ ic 206667/220000 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 13333@1=13333 £ ic 206667/220000 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 26667@1=26667 £ ic 140000/166667 (2 pages)
21 August 1998Ad 03/08/98--------- £ si 40000@1=40000 £ ic 166667/206667 (2 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
24 June 1998Particulars of contract relating to shares (4 pages)
24 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1998Ad 05/06/98--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
24 June 1998Ad 05/06/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
24 June 1998Nc inc already adjusted 27/05/98 (1 page)
24 June 1998Nc inc already adjusted 27/05/98 (1 page)
24 June 1998Particulars of contract relating to shares (4 pages)
24 June 1998Particulars of contract relating to shares (4 pages)
24 June 1998Ad 05/06/98--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
24 June 1998Ad 05/06/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
24 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1998Particulars of contract relating to shares (4 pages)
16 March 1998Return made up to 07/03/98; no change of members (4 pages)
16 March 1998Return made up to 07/03/98; no change of members (4 pages)
1 December 1997Accounts for a medium company made up to 31 May 1997 (16 pages)
1 December 1997Accounts for a medium company made up to 31 May 1997 (16 pages)
2 May 1997Return made up to 07/03/97; no change of members (4 pages)
2 May 1997Return made up to 07/03/97; no change of members (4 pages)
11 February 1997Full accounts made up to 31 May 1996 (18 pages)
11 February 1997Full accounts made up to 31 May 1996 (18 pages)
1 May 1996Return made up to 07/03/96; full list of members (6 pages)
1 May 1996Return made up to 07/03/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 May 1995 (16 pages)
28 December 1995Full accounts made up to 31 May 1995 (16 pages)
14 May 1946Incorporation (21 pages)
14 May 1946Incorporation (21 pages)