Company NameKKR Limited
Company StatusActive
Company NumberSC059312
CategoryPrivate Limited Company
Incorporation Date26 January 1976(48 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address27 Barnton Avenue
Edinburgh
EH4 6JG
Scotland
Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Secretary NameMrs Gillian Elizabeth Donald
NationalityBritish
StatusCurrent
Appointed03 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMr Ian Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(38 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Investments 7/2 Palmerston Place Lane
Edinburgh
EH12 5AE
Scotland
Director NameMrs Gillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(43 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameJohn Watt Kilgour
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 1991)
RoleMaltster
Correspondence AddressThe Paddock Drum Park
Lower Largo
Leven
Fife
KY8 6DA
Scotland
Director NameJohn Russell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 17 December 2001)
RoleDirector Of Ware Housing
Correspondence AddressBreaknowe 9 Barnton Avenue West
Edinburgh
Eh4
Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(14 years, 11 months after company formation)
Appointment Duration28 years, 3 months (resigned 24 March 2019)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Secretary NameMr John Shanks Kilgour
NationalityBritish
StatusResigned
Appointed19 December 1990(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameCatherine Russell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeknowe
9 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland

Contact

Websitefifegroup.com
Email address[email protected]

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

8.1k at £1Mr Kenneth S. Kelly
6.50%
Ordinary
8.1k at £1Mrs Elizabeth J.d Kelly
6.50%
Ordinary
7.8k at £1Mrs Catherine Russell
6.25%
Ordinary
7.7k at £1Mr Alex T. Kilgour
6.17%
Ordinary
7.7k at £1Mr John S. Kilgour
6.17%
Ordinary
7.7k at £1Trustees Of Mrs Eic Kilgour 1992 Trust Fund For Roberts Children
6.17%
Ordinary
7.6k at £1Mr John G. Russell
6.10%
Ordinary
7.6k at £1Mrs Isobel M. Russell
6.10%
Ordinary
7.5k at £1Mrs Gillian E. Donald
6.00%
Ordinary
7.5k at £1Mrs Jane R.k Simpson
6.00%
Ordinary
4k at £1Elizabeth Anne Chalmers
3.20%
Ordinary
4k at £1Mr James G. Russell
3.20%
Ordinary
4k at £1Mr William K. Russell
3.20%
Ordinary
4k at £1Mrs Shireen Tink
3.20%
Ordinary
-OTHER
2.67%
-
22.8k at £1Mr Ian Russell
18.25%
Ordinary
1.4k at £1Graeme Alexander Kilgour
1.08%
Ordinary
1.4k at £1Ruaridh Ian Kilgour
1.08%
Ordinary
903 at £1Cleodie Kilgour
0.72%
Ordinary
903 at £1Mungo J. Kilgour
0.72%
Ordinary
903 at £1Rosabel K. Kilgour
0.72%
Ordinary

Financials

Year2014
Net Worth£2,759,811
Cash£390,610
Current Liabilities£217,223

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 July 2009Delivered on: 6 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coddington crescent, hoylton, motherwell LAN111466.
Outstanding
9 July 2003Delivered on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8,463 square metres & 6,480 square metres at wemyss road, dysart.
Outstanding
31 January 2003Delivered on: 19 February 2003
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.
Outstanding

Filing History

27 December 2023Confirmation statement made on 19 December 2023 with updates (6 pages)
7 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (6 pages)
17 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr John Ian Russell on 9 December 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
22 December 2020Confirmation statement made on 19 December 2020 with updates (6 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 July 2019Director's details changed for Mr John Ian Russell on 1 May 2019 (2 pages)
5 July 2019Director's details changed for Mr John Graham Russell on 1 July 2019 (2 pages)
4 July 2019Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page)
4 July 2019Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 January 2016Amended full accounts made up to 30 June 2015 (16 pages)
29 January 2016Amended full accounts made up to 30 June 2015 (16 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 125,000
(9 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 125,000
(9 pages)
2 December 2015Full accounts made up to 30 June 2015 (19 pages)
2 December 2015Full accounts made up to 30 June 2015 (19 pages)
18 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 125,000
(9 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 125,000
(9 pages)
7 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
7 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
8 April 2014Termination of appointment of Catherine Russell as a director (1 page)
8 April 2014Appointment of Mr John Russell as a director (2 pages)
8 April 2014Appointment of Mr John Russell as a director (2 pages)
8 April 2014Termination of appointment of Catherine Russell as a director (1 page)
14 January 2014Accounts for a small company made up to 30 June 2013 (9 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (9 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,000
(8 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,000
(8 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (8 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (9 pages)
22 December 2008Return made up to 19/12/08; full list of members (9 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
15 January 2008Return made up to 19/12/07; full list of members (6 pages)
15 January 2008Return made up to 19/12/07; full list of members (6 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
18 January 2007Return made up to 19/12/06; full list of members (13 pages)
18 January 2007Return made up to 19/12/06; full list of members (13 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (9 pages)
17 January 2005Return made up to 19/12/04; full list of members (9 pages)
1 December 2004Full accounts made up to 30 June 2004 (14 pages)
1 December 2004Full accounts made up to 30 June 2004 (14 pages)
14 January 2004Return made up to 19/12/03; full list of members (13 pages)
14 January 2004Return made up to 19/12/03; full list of members (13 pages)
14 December 2003Full accounts made up to 30 June 2003 (14 pages)
14 December 2003Full accounts made up to 30 June 2003 (14 pages)
15 July 2003Partic of mort/charge * (5 pages)
15 July 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (6 pages)
19 February 2003Partic of mort/charge * (6 pages)
14 January 2003Return made up to 19/12/02; full list of members (11 pages)
14 January 2003Return made up to 19/12/02; full list of members (11 pages)
18 November 2002Full accounts made up to 30 June 2002 (12 pages)
18 November 2002Full accounts made up to 30 June 2002 (12 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
14 January 2002Return made up to 19/12/01; full list of members (12 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 19/12/01; full list of members (12 pages)
22 November 2001Full accounts made up to 30 June 2001 (11 pages)
22 November 2001Full accounts made up to 30 June 2001 (11 pages)
12 January 2001Return made up to 19/12/00; full list of members (12 pages)
12 January 2001Return made up to 19/12/00; full list of members (12 pages)
12 December 2000Full accounts made up to 30 June 2000 (12 pages)
12 December 2000Full accounts made up to 30 June 2000 (12 pages)
7 January 2000Return made up to 19/12/99; full list of members (12 pages)
7 January 2000Return made up to 19/12/99; full list of members (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
11 December 1998Return made up to 19/12/98; no change of members (5 pages)
11 December 1998Return made up to 19/12/98; no change of members (5 pages)
11 November 1998Full accounts made up to 30 June 1998 (11 pages)
11 November 1998Full accounts made up to 30 June 1998 (11 pages)
21 January 1998Full accounts made up to 30 June 1997 (11 pages)
21 January 1998Full accounts made up to 30 June 1997 (11 pages)
21 January 1998Return made up to 19/12/97; full list of members (7 pages)
21 January 1998Return made up to 19/12/97; full list of members (7 pages)
15 January 1997Full accounts made up to 30 June 1996 (10 pages)
15 January 1997Return made up to 19/12/96; no change of members (5 pages)
15 January 1997Return made up to 19/12/96; no change of members (5 pages)
15 January 1997Full accounts made up to 30 June 1996 (10 pages)
11 January 1996Full accounts made up to 30 June 1995 (12 pages)
11 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1996Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
27 February 1991Memorandum and Articles of Association (8 pages)
27 February 1991Memorandum and Articles of Association (8 pages)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1988Company name changed alloa warehousing company limite d\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed alloa warehousing company limite d\certificate issued on 01/12/88 (2 pages)
26 January 1976Incorporation (17 pages)
26 January 1976Incorporation (17 pages)