Company NameK. & I. Limited
DirectorsScott Kirkness and Lynne Margaret Dewar
Company StatusActive
Company NumberSC030680
CategoryPrivate Limited Company
Incorporation Date29 March 1955(68 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Scott Kirkness
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(42 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCoachbuilder
Country of ResidenceScotland
Correspondence Address13 Park Lane
Haddington
East Lothian
EH41 4EH
Scotland
Director NameMrs Lynne Margaret Dewar
Date of BirthMarch 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(65 years, 6 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressHardengreen Works
Eskbank
Dalkeith
Midlothian
EH22 3LD
Scotland
Director NameWilliam M Innes
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1992)
RoleCoachbuilder
Correspondence Address27 The Circle
Danderhall
Dalkeith
Midlothian
EH22 1NR
Scotland
Director NameJames Kirkness
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 October 1989)
RoleCoachbuilder
Correspondence AddressStation House
Stow
ST1 2SQ
Director NameJohn Kirkness
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 1995)
RoleCoachbuilder
Correspondence Address28 Dalhousie Road
Dalkeith
Midlothian
EH22 3AP
Scotland
Director NameMr James Brian Kirkness
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 23 June 2016)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 Station Road
Roslin
Midlothian
EH25 9LR
Scotland
Director NameMr Thomas Kirkness
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration30 years, 8 months (resigned 23 June 2020)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Golf Course Road
Bonnyrigg
Midlothian
EH19 2HY
Scotland
Secretary NameMr James Brian Kirkness
NationalityBritish
StatusResigned
Appointed05 October 1989(34 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Station Road
Roslin
Midlothian
EH25 9LR
Scotland

Contact

Websitek-and-i.co.uk

Location

Registered AddressHardengreen Works
Eskbank
Dalkeith
Midlothian
EH22 3LD
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

900 at £1Thomas Kirkness
5.00%
Ordinary
5.1k at £1Scott Kirkness
28.31%
Ordinary
4k at £1James Brian Kirkness
22.28%
Ordinary
3.1k at £1John Kirkness
17.31%
Ordinary
2.9k at £1Ronald John Kirkness
16.00%
Ordinary
2k at £1John Malcolm Kirkness
11.11%
Ordinary

Financials

Year2014
Net Worth£476,193
Cash£1,501
Current Liabilities£567,980

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2022 (11 months, 1 week ago)
Next Return Due10 November 2023 (1 month from now)

Charges

8 March 2011Delivered on: 22 March 2011
Persons entitled: Motor Industry Pension Plan Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising hardengreen coachworks eskbank midlothian MID120952.
Outstanding
19 November 2010Delivered on: 10 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 graham street leith edinburgh.
Outstanding
16 February 1978Delivered on: 3 March 1978
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of James Brian Kirkness as a director on 23 June 2016 (1 page)
12 December 2016Termination of appointment of James Brian Kirkness as a director on 23 June 2016 (1 page)
12 December 2016Termination of appointment of James Brian Kirkness as a secretary on 23 June 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 18,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18,000
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 18,000
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Memorandum and Articles of Association (10 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve granting of floating charge 08/09/2010
(5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
23 December 2009Director's details changed for Scott Kirkness on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas Kirkness on 8 December 2009 (2 pages)
23 December 2009Director's details changed for James Brian Kirkness on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Scott Kirkness on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas Kirkness on 8 December 2009 (2 pages)
23 December 2009Director's details changed for James Brian Kirkness on 8 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Return made up to 28/11/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 28/11/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Return made up to 28/11/05; full list of members (3 pages)
7 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 28/11/03; full list of members (8 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (8 pages)
25 June 2002Auditor's resignation (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Return made up to 28/11/00; full list of members (8 pages)
7 December 1999Return made up to 28/11/99; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
1 December 1998Return made up to 28/11/98; full list of members (6 pages)
3 December 1997Return made up to 28/11/97; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 28/11/95; no change of members (4 pages)
15 August 1995Director resigned (2 pages)
20 November 1986Secretary resigned;new secretary appointed (2 pages)
13 November 1986Return made up to 13/11/86; full list of members (11 pages)
6 March 1978Particulars of mortgage/charge (4 pages)
29 March 1955Incorporation (23 pages)
29 March 1955Incorporation (23 pages)