Company NameJames F. Kidd & Son Limited
Company StatusActive
Company NumberSC040317
CategoryPrivate Limited Company
Incorporation Date30 April 1964(60 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin William McCallum Kidd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(24 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleWholesale Merchant
Country of ResidenceScotland
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMarjorie Waterston Kidd
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(24 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameSimon James Kidd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(24 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleWholesale Merchant
Country of ResidenceScotland
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameNigel Graeme Kidd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Secretary NameAndrew John Fletcher
NationalityBritish
StatusCurrent
Appointed01 July 1996(32 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameDerek McCallum Kidd
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(24 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 October 2007)
RoleWholesale Merchant
Correspondence AddressTall Trees 58 Craiglockhart Road
Edinburgh
Midlothian
EH14 1EL
Scotland
Secretary NameAllan Campbell
NationalityBritish
StatusResigned
Appointed26 October 1988(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address30 Rullion Road
Penicuik
Midlothian
EH26 9HX
Scotland
Secretary NameColin William McCallum Kidd
NationalityBritish
StatusResigned
Appointed14 November 1988(24 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Polwarth Grove
Edinburgh
EH11 1LY
Scotland

Contact

Websitejameskidd.co.uk

Location

Registered Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Kidd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£608,190
Cash£85
Current Liabilities£1,291,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2022Delivered on: 14 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 1984Delivered on: 1 October 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 & 37 jeffrey st edinburgh.
Outstanding
17 August 1984Delivered on: 20 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 February 1974Delivered on: 12 February 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due.
Particulars: Commercial property at 38 & 37 jeffrey street, edinburgh.
Outstanding
14 October 1966Delivered on: 17 October 1966
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £3,000 of principal.
Particulars: Shops, 33 & 37 jeffrey street edinburgh, with cellar and back green.
Outstanding
27 June 1983Delivered on: 1 July 1983
Satisfied on: 8 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (14 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 January 2022Registration of charge SC0403170007, created on 11 January 2022 (26 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 June 2016Satisfaction of charge 5 in full (1 page)
20 June 2016Satisfaction of charge 5 in full (1 page)
1 April 2016Registration of charge SC0403170006, created on 29 March 2016 (12 pages)
1 April 2016Registration of charge SC0403170006, created on 29 March 2016 (12 pages)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000
(5 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000
(5 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
(5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 January 2010Director's details changed for Colin William Mccallum Kidd on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Andrew John Fletcher on 31 December 2009 (1 page)
15 January 2010Director's details changed for Nigel Graeme Kidd on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Simon James Kidd on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Nigel Graeme Kidd on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Marjorie Waterston Kidd on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin William Mccallum Kidd on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Simon James Kidd on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Andrew John Fletcher on 31 December 2009 (1 page)
15 January 2010Director's details changed for Marjorie Waterston Kidd on 31 December 2009 (2 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 31/12/05; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 31/12/05; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 November 2003Full accounts made up to 31 March 2003 (20 pages)
20 November 2003Full accounts made up to 31 March 2003 (20 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Return made up to 31/12/96; no change of members (6 pages)
14 February 1997Return made up to 31/12/96; no change of members (6 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 February 1996Return made up to 31/12/95; full list of members (8 pages)
6 February 1996Return made up to 31/12/95; full list of members (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
13 April 1964Certificate of incorporation (1 page)
13 April 1964Certificate of incorporation (1 page)
13 April 1964Incorporation (16 pages)
13 April 1964Incorporation (16 pages)