Company NameThe Kincorth Estates Company Limited
DirectorsMalcolm John Middleton and Connie Angela Middleton
Company StatusActive
Company NumberSC025688
CategoryPrivate Limited Company
Incorporation Date6 August 1947(76 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Malcolm John Middleton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(41 years, 4 months after company formation)
Appointment Duration35 years, 5 months
RoleFarms Manager
Country of ResidenceScotland
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Director NameConnie Angela Middleton
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Secretary NameConnie Angela Middleton
StatusCurrent
Appointed19 December 2023(76 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Director NameWilliam Patrick Mennie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(41 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 August 2005)
RoleSolicitor
Correspondence Address1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Director NameJames Strachan Cruikshank
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(58 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 21 December 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameGrigor & Young (Corporation)
StatusResigned
Appointed30 November 1988(41 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 August 2005)
Correspondence Address1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Secretary NameBurnett & Reid Solicitors (Corporation)
StatusResigned
Appointed26 August 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(65 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2023)
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressKerrigan
Kincorth Estate
Forres
IV36 2SP
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£958,034
Cash£33,824
Current Liabilities£57,398

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 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

12 September 2012Delivered on: 26 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Earnhill farm and the lands of kincorth estate forres.
Outstanding
9 January 1992Delivered on: 24 January 1992
Satisfied on: 14 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at wester kintrae farm, elgin.
Fully Satisfied

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
3 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
19 December 2023Director's details changed for Connie Angela Middleton on 19 December 2023 (2 pages)
19 December 2023Appointment of Connie Angela Middleton as a secretary on 19 December 2023 (2 pages)
19 December 2023Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Kerrigan Kincorth Estate Forres IV36 2SP on 19 December 2023 (1 page)
19 December 2023Director's details changed for Mr Malcolm John Middleton on 19 December 2023 (2 pages)
19 December 2023Termination of appointment of Burnett & Reid Llp as a secretary on 19 December 2023 (1 page)
9 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page)
27 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
8 January 2021Director's details changed for Connie Angela Middleton on 5 January 2021 (2 pages)
8 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
8 January 2021Director's details changed for Mr Malcolm John Middleton on 5 January 2021 (2 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 January 2017Termination of appointment of James Strachan Cruikshank as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of James Strachan Cruikshank as a director on 21 December 2016 (1 page)
4 January 2017Appointment of Connie Angela Middleton as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Connie Angela Middleton as a director on 21 December 2016 (2 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 93,940
(5 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 93,940
(5 pages)
13 January 2016Director's details changed for Malcolm John Middleton on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Malcolm John Middleton on 13 January 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 93,940
(5 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 93,940
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 93,940
(5 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 93,940
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 May 2013Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for James Strachan Cruikshank on 27 December 2009 (2 pages)
27 January 2010Secretary's details changed for Burnett & Reid Solicitors on 27 December 2009 (2 pages)
27 January 2010Secretary's details changed for Burnett & Reid Solicitors on 27 December 2009 (2 pages)
27 January 2010Director's details changed for James Strachan Cruikshank on 27 December 2009 (2 pages)
27 January 2010Director's details changed for Malcolm John Middleton on 27 December 2009 (2 pages)
27 January 2010Director's details changed for Malcolm John Middleton on 27 December 2009 (2 pages)
7 January 2009Return made up to 27/12/08; full list of members (5 pages)
7 January 2009Return made up to 27/12/08; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 27/12/06; full list of members (3 pages)
19 January 2007Return made up to 27/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
27 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 1 north street elgin IV30 1UA (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 1 north street elgin IV30 1UA (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
7 February 2003Return made up to 27/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 January 2000Return made up to 27/12/99; full list of members (6 pages)
12 January 2000Return made up to 27/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 1999Return made up to 27/12/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 27/12/98; full list of members (6 pages)
7 January 1998Return made up to 27/12/97; no change of members (4 pages)
7 January 1998Return made up to 27/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 27/12/96; full list of members (6 pages)
7 January 1997Return made up to 27/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1996Return made up to 27/12/95; no change of members (4 pages)
23 January 1996Return made up to 27/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)