Edinburgh
EH9 3DP
Scotland
Director Name | Marjorie Waterston Kidd |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Wholesale Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Simon James Kidd |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Wholesale Merchant |
Country of Residence | Scotland |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Nigel Graeme Kidd |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Wholesale Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Secretary Name | Andrew John Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(32 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Derek McCallum Kidd |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 October 2007) |
Role | Wholesale Merchant |
Correspondence Address | Tall Trees 58 Craiglockhart Road Edinburgh Midlothian EH14 1EL Scotland |
Secretary Name | Allan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 30 Rullion Road Penicuik Midlothian EH26 9HX Scotland |
Secretary Name | Colin William McCallum Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Polwarth Grove Edinburgh EH11 1LY Scotland |
Website | jameskidd.co.uk |
---|
Registered Address | 91 West Savile Terrace Edinburgh EH9 3DP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Kidd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £608,190 |
Cash | £85 |
Current Liabilities | £1,291,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
11 January 2022 | Delivered on: 14 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 March 2016 | Delivered on: 1 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 1984 | Delivered 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 1984 | Delivered 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 1974 | Delivered 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 1966 | Delivered 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 1983 | Delivered 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 |
14 January 2022 | Registration of charge SC0403170007, created on 11 January 2022 (26 pages) |
---|---|
24 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
26 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
1 April 2016 | Registration of charge SC0403170006, created on 29 March 2016 (12 pages) |
1 April 2016 | Registration of charge SC0403170006, created on 29 March 2016 (12 pages) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Marjorie Waterston Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Simon James Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Nigel Graeme Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin William Mccallum Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Andrew John Fletcher on 31 December 2009 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Marjorie Waterston Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Simon James Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Nigel Graeme Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin William Mccallum Kidd on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Andrew John Fletcher on 31 December 2009 (1 page) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Return made up to 31/12/97; no change of members
|
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 April 1964 | Certificate of incorporation (1 page) |
13 April 1964 | Incorporation (16 pages) |
13 April 1964 | Certificate of incorporation (1 page) |
13 April 1964 | Incorporation (16 pages) |