Company NameKirklands Garage (Kinross) Limited
Company StatusDissolved
Company NumberSC034411
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 7 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 NameDonald James Mackenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1989(29 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterloan House
Milnathort
Director NameElizabeth Auld Mackenzie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1989(29 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterloan House
Milnathort
Secretary NameElizabeth Auld Mackenzie
NationalityBritish
StatusClosed
Appointed15 June 1989(29 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterloan House
Milnathort
Director NameElizabeth Auld Dunker
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressLevenbank 12 High Street
Kinross
Fife
KY13 7AW
Scotland

Contact

Telephone01577 862244
Telephone regionKinross

Location

Registered Address10 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

27.3k at £1Donald Mackenzie
74.41%
Ordinary
1.2k at £1John Duncker
3.34%
Ordinary
1.2k at £1Janet Duncker
3.33%
Ordinary
1.2k at £1Marion Rose
3.33%
Ordinary
1.2k at £1Victor Duncker
3.33%
Ordinary
4.5k at £1Eliz Mackenzie
12.25%
Ordinary

Financials

Year2014
Net Worth-£124,527
Cash£9,746
Current Liabilities£150,392

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 March 1970Delivered on: 6 March 1970
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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

26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Donald James Mackenzie as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Notification of Donald James Mackenzie as a person with significant control on 1 January 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 36,750
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 36,750
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 36,750
(6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Elizabeth Auld Mackenzie on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Donald James Mackenzie on 28 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2009Return made up to 28/06/09; full list of members (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2008Return made up to 28/06/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2005Return made up to 28/06/05; full list of members (8 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2004Return made up to 28/06/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 July 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(4 pages)
3 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1998Return made up to 28/06/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 November 1997Auditor's resignation (1 page)
30 June 1997Return made up to 28/06/97; no change of members (4 pages)
16 May 1997Full accounts made up to 30 September 1996 (11 pages)
1 July 1996Return made up to 28/06/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
6 March 1970Particulars of mortgage/charge (4 pages)
1 October 1959Incorporation (11 pages)