Company NameKinermony Limited
DirectorsDiane Yvonne Brown and Rinnes Grant Brown
Company StatusActive
Company NumberSC024445
CategoryPrivate Limited Company
Incorporation Date12 August 1946(77 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDiane Yvonne Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(42 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTemplars Cottage Kinermony
Aberlour
Banffshire
AB38 9LX
Scotland
Secretary NameDiane Yvonne Brown
NationalityBritish
StatusCurrent
Appointed01 February 2001(54 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplars Cottage Kinermony
Aberlour
Banffshire
AB38 9LX
Scotland
Director NameRinnes Grant Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(55 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRinnachat Farm Aberlour
Banffshire
AB38 9LX
Scotland
Director NameCharles Ross Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 May 2008)
RoleFarmer
Correspondence AddressRinnachat Farm
Aberlour
Banffshire
AB38 9LX
Scotland
Director NameMr John Grant Sutherland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed31 December 1988(42 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2001)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Trustees Of Diane Y. Brown
7.37%
Ordinary B
5k at £1Trustees Of Diane Y. Brown
7.37%
Ordinary C
4.8k at £1Trustees Of Charles R. Brown
7.01%
Ordinary B
4.8k at £1Trustees Of Charles R. Brown
7.01%
Ordinary C
13.5k at £1Diane Yvonne Brown
19.91%
Ordinary A
12k at £1Rinnes Grant Brown
17.70%
Ordinary B
12k at £1Rinnes Grant Brown
17.70%
Ordinary C
9k at £1Rinnes Grant Brown
13.27%
Ordinary A
750 at £1Diane Yvonne Brown
1.11%
Ordinary B
750 at £1Diane Yvonne Brown
1.11%
Ordinary C
100 at £1Diane Yvonne Brown
0.15%
Ordinary D
100 at £1Diane Yvonne Brown
0.15%
Ordinary E
100 at £1Rinnes Grant Brown
0.15%
Ordinary D

Financials

Year2014
Net Worth£446,747
Cash£49,025
Current Liabilities£125,624

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 Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Change of details for Rinnes Grant Brown as a person with significant control on 6 April 2016 (2 pages)
6 December 2022Confirmation statement made on 27 November 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 January 2021Confirmation statement made on 27 November 2020 with updates (5 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
5 November 2019Secretary's details changed for Diane Yvonne Brown on 5 November 2019 (1 page)
5 November 2019Director's details changed for Diane Yvonne Brown on 5 November 2019 (2 pages)
4 October 2019Director's details changed for Diane Yvonne Brown on 1 October 2019 (2 pages)
30 September 2019Director's details changed for Diane Yvonne Brown on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Diane Yvonne Brown on 30 September 2019 (2 pages)
30 September 2019Secretary's details changed for Diane Yvonne Brown on 30 September 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 67,800
(7 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 67,800
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 67,800
(7 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 67,800
(7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 67,800
(7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 67,800
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
7 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 27/11/08; full list of members (8 pages)
27 November 2008Return made up to 27/11/08; full list of members (8 pages)
10 October 2008Appointment terminated director charles brown (1 page)
10 October 2008Appointment terminated director charles brown (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2007Return made up to 27/11/07; no change of members (2 pages)
27 November 2007Return made up to 27/11/07; no change of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Return made up to 27/11/06; no change of members (2 pages)
14 December 2006Return made up to 27/11/06; no change of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Return made up to 27/11/05; full list of members (8 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 27/11/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 27/11/04; no change of members (6 pages)
29 November 2004Return made up to 27/11/04; no change of members (6 pages)
16 December 2003Return made up to 27/11/03; no change of members (6 pages)
16 December 2003Return made up to 27/11/03; no change of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 24/12/01--------- £ si 300@1=300 £ ic 67500/67800 (2 pages)
24 January 2002Ad 24/12/01--------- £ si 300@1=300 £ ic 67500/67800 (2 pages)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
15 January 2002Location of register of members (1 page)
15 January 2002Location of register of members (1 page)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
11 January 2002Memorandum and Articles of Association (15 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Nc inc already adjusted 21/12/01 (1 page)
11 January 2002Nc inc already adjusted 21/12/01 (1 page)
11 January 2002Memorandum and Articles of Association (15 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Registered office changed on 27/02/01 from: 15 golden square aberdeen AB10 1WF (1 page)
27 February 2001Registered office changed on 27/02/01 from: 15 golden square aberdeen AB10 1WF (1 page)
27 February 2001New secretary appointed (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed (1 page)
27 February 2001Secretary resigned (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 27/11/00; full list of members (9 pages)
28 November 2000Return made up to 27/11/00; full list of members (9 pages)
2 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1998Return made up to 27/11/98; full list of members (8 pages)
2 December 1998Return made up to 27/11/98; full list of members (8 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Return made up to 27/11/97; full list of members (8 pages)
28 November 1997Return made up to 27/11/97; full list of members (8 pages)
22 May 1997Nc inc already adjusted 28/04/97 (1 page)
22 May 1997Ad 28/04/97--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages)
22 May 1997Memorandum and Articles of Association (12 pages)
22 May 1997Ad 28/04/97--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages)
22 May 1997Ad 28/04/97--------- £ si 22500@1=22500 £ ic 45000/67500 (2 pages)
22 May 1997Memorandum and Articles of Association (12 pages)
22 May 1997Ad 28/04/97--------- £ si 22500@1=22500 £ ic 45000/67500 (2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Nc inc already adjusted 28/04/97 (1 page)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1996Return made up to 27/11/96; full list of members (6 pages)
29 November 1996Return made up to 27/11/96; full list of members (6 pages)
27 November 1995Return made up to 27/11/95; full list of members (14 pages)
27 November 1995Return made up to 27/11/95; full list of members (14 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 August 1946Certificate of incorporation (2 pages)
12 August 1946Certificate of incorporation (2 pages)