Haddington
East Lothian
EH41 4EH
Scotland
Director Name | Mrs Lynne Margaret Dewar |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(65 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Hardengreen Works Eskbank Dalkeith Midlothian EH22 3LD Scotland |
Director Name | William M Innes |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1992) |
Role | Coachbuilder |
Correspondence Address | 27 The Circle Danderhall Dalkeith Midlothian EH22 1NR Scotland |
Director Name | James Kirkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 October 1989) |
Role | Coachbuilder |
Correspondence Address | Station House Stow ST1 2SQ |
Director Name | John Kirkness |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 1995) |
Role | Coachbuilder |
Correspondence Address | 28 Dalhousie Road Dalkeith Midlothian EH22 3AP Scotland |
Director Name | Mr James Brian Kirkness |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 23 June 2016) |
Role | Coachbuilder |
Country of Residence | United Kingdom |
Correspondence Address | 44 Station Road Roslin Midlothian EH25 9LR Scotland |
Director Name | Mr Thomas Kirkness |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 23 June 2020) |
Role | Coachbuilder |
Country of Residence | United Kingdom |
Correspondence Address | 41 Golf Course Road Bonnyrigg Midlothian EH19 2HY Scotland |
Secretary Name | Mr James Brian Kirkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Station Road Roslin Midlothian EH25 9LR Scotland |
Website | k-and-i.co.uk |
---|
Registered Address | Hardengreen Works Eskbank Dalkeith Midlothian EH22 3LD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
900 at £1 | Thomas Kirkness 5.00% Ordinary |
---|---|
5.1k at £1 | Scott Kirkness 28.31% Ordinary |
4k at £1 | James Brian Kirkness 22.28% Ordinary |
3.1k at £1 | John Kirkness 17.31% Ordinary |
2.9k at £1 | Ronald John Kirkness 16.00% Ordinary |
2k at £1 | John Malcolm Kirkness 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,193 |
Cash | £1,501 |
Current Liabilities | £567,980 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2023 (1 month from now) |
8 March 2011 | Delivered 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 2010 | Delivered 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 1978 | Delivered 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 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of James Brian Kirkness as a director on 23 June 2016 (1 page) |
12 December 2016 | Termination of appointment of James Brian Kirkness as a director on 23 June 2016 (1 page) |
12 December 2016 | Termination of appointment of James Brian Kirkness as a secretary on 23 June 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Memorandum and Articles of Association (10 pages) |
23 September 2010 | Resolutions
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
23 December 2009 | Director's details changed for Scott Kirkness on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Kirkness on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for James Brian Kirkness on 8 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Scott Kirkness on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Kirkness on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for James Brian Kirkness on 8 December 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
25 June 2002 | Auditor's resignation (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
1 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
3 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
15 August 1995 | Director resigned (2 pages) |
20 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1986 | Return made up to 13/11/86; full list of members (11 pages) |
6 March 1978 | Particulars of mortgage/charge (4 pages) |
29 March 1955 | Incorporation (23 pages) |
29 March 1955 | Incorporation (23 pages) |