Company NameKinleith Industrial Estates Limited
Company StatusActive
Company NumberSC043490
CategoryPrivate Limited Company
Incorporation Date13 May 1966(57 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(44 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMr William Thomas Hendry
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(52 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Spott House Little Spott
Dunbar
EH42 1RH
Scotland
Director NameMs Elizabeth Greer Hendry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(52 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Boggs Holdings Pencaitland
Tranent
EH34 5BA
Scotland
Director NameMrs Elizabeth Grieve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 1994)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressCamps Cottage Camps Estate
Kirknewton
West Lothian
EH27 8DN
Scotland
Director NameElizabeth Dalton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(22 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2009)
RoleSecretary
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameElizabeth Dalton
NationalityBritish
StatusResigned
Appointed25 November 1988(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameSharon McDonald McCann
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(26 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 1999)
RoleManager
Correspondence Address6 Station Road
Edinburgh
EH12 7AB
Scotland
Secretary NameSharon McDonald McCann
NationalityBritish
StatusResigned
Appointed28 July 1994(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 1999)
RoleManager
Correspondence Address6 Station Road
Edinburgh
EH12 7AB
Scotland
Secretary NameIan Ernest Davis
NationalityBritish
StatusResigned
Appointed15 January 1999(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address33/5 Annfield
Newhaven
Edinburgh
EH6 4JA
Scotland
Secretary NameJennifer Mackay
NationalityBritish
StatusResigned
Appointed17 September 2002(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address31 Echline Drive
Edinburgh
EH30 9UX
Scotland
Secretary NameMr Peter Thomas Dalton
NationalityBritish
StatusResigned
Appointed27 March 2007(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMr Stephen Dalton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameMr Stephen Dalton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameMrs Elizabeth Grieve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(43 years after company formation)
Appointment Duration1 year (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamps Cottage Camps Estate
Kirknewton
West Lothian
EH27 8DN
Scotland
Secretary NameMrs Elizabeth Grieve
NationalityBritish
StatusResigned
Appointed21 May 2009(43 years after company formation)
Appointment Duration1 year (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamps Cottage Camps Estate
Kirknewton
West Lothian
EH27 8DN
Scotland
Secretary NameMrs Elizabeth Grieve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(43 years after company formation)
Appointment Duration1 year (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamps Cottage Camps Estate
Kirknewton
West Lothian
EH27 8DN
Scotland
Director NameMrs Sharon McDonald McCann
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(43 years after company formation)
Appointment Duration1 year (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMullaghderg Banks Kincasslagh
Letterkenny
Co. Donegal
Eire
Director NameMrs Maryann McDonald Irvine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(43 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cartmore Industrial Estate
Lochgelly
Fife
KY5 8LL
Scotland

Contact

Telephone0131 4494776
Telephone regionEdinburgh

Location

Registered AddressGogarbank Iron & Steel Works
Station Road
Edinburgh
EH12 9BU
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Shareholders

380k at £1Broompark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,706,556
Cash£1,061,287
Current Liabilities£108,119

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 380,001
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,001
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,001
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 380,001
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 380,001
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 August 2012Resolutions
  • RES13 ‐ Acquisition approved 09/08/2012
(1 page)
21 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 June 2010Termination of appointment of Elizabeth Grieve as a director (1 page)
23 June 2010Appointment of Mr Peter Thomas Dalton as a director (2 pages)
23 June 2010Termination of appointment of Elizabeth Grieve as a secretary (1 page)
23 June 2010Termination of appointment of Maryann Irvine as a director (1 page)
23 June 2010Termination of appointment of Stephen Dalton as a director (1 page)
23 June 2010Termination of appointment of Sharon Mccann as a director (1 page)
22 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 380,001
(5 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2010Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Elizabeth Grieve on 30 November 2009 (1 page)
18 January 2010Director's details changed for Mrs Elizabeth Grieve on 30 November 2009 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Sharon Mcdonald Mccann on 30 November 2009 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 January 2010Register inspection address has been changed (1 page)
30 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Director appointed mrs maryann mcdonald irvine (1 page)
2 June 2009Director appointed mrs sharon mcdonald mccann (1 page)
2 June 2009Director appointed mrs elizabeth grieve (1 page)
21 May 2009Appointment terminated director peter dalton (1 page)
21 May 2009Appointment terminated secretary peter dalton (1 page)
21 May 2009Secretary appointed mrs elizabeth grieve (1 page)
6 April 2009Director appointed mr stephen dalton (2 pages)
6 April 2009Appointment terminated director elizabeth dalton (1 page)
6 April 2009Director appointed mr peter thomas dalton (2 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
5 December 2007Registered office changed on 05/12/07 from: dalton gogar iron & steel works station road gogarbank edinburgh EH12 9BU (1 page)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (9 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
8 December 2006Return made up to 04/12/06; full list of members (6 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
20 March 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 December 2003Return made up to 04/12/03; full list of members (6 pages)
4 September 2003Registered office changed on 04/09/03 from: 23 yeaman place edinburgh EH11 1BT (1 page)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 04/12/02; full list of members (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 04/12/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 04/12/98; no change of members (5 pages)
28 April 1998Director's particulars changed (1 page)
4 January 1998Return made up to 04/12/97; no change of members (5 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 December 1996Return made up to 04/12/96; full list of members (7 pages)
21 October 1996Accounting reference date extended from 05/10/96 to 31/03/97 (1 page)
27 June 1996Accounts for a small company made up to 5 October 1995 (6 pages)
27 June 1996Accounts for a small company made up to 5 October 1995 (6 pages)
21 November 1995Auditor's resignation (2 pages)
4 August 1995Accounts for a small company made up to 5 October 1994 (5 pages)
4 August 1995Accounts for a small company made up to 5 October 1994 (5 pages)
15 March 1978Memorandum and Articles of Association (13 pages)
29 July 1966Company name changed\certificate issued on 29/07/66 (2 pages)
15 May 1966Increase in nominal capital (1 page)
13 May 1966Certificate of incorporation (1 page)