Leith
Edinburgh
EH6 6EY
Scotland
Director Name | Mrs Deirdre Anne Kinloch Anderson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Director (Clothier) |
Country of Residence | Scotland |
Correspondence Address | Commercial Street / Dock Street Leith Edinburgh EH6 6EY Scotland |
Director Name | Mr John William Kinloch Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Commercial Street / Dock Street Leith Edinburgh EH6 6EY Scotland |
Secretary Name | Ian Thomas Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1988(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1989) |
Role | Company Director |
Correspondence Address | 16 Burnbrae East Craigs Edinburgh Midlothian EH12 8UB Scotland |
Director Name | William James Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1991) |
Role | Clothier |
Correspondence Address | 12 Abbotsford Court Edinburgh Midlothian EH10 5EH Scotland |
Director Name | Colin Hutcheson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 14 Cumin Place Edinburgh Midlothian EH9 2JX Scotland |
Secretary Name | Douglas Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Daveen 7 Barnton Park Edinburgh Midlothian EH4 6JF Scotland |
Director Name | Graham Anderson Keith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 32 Gosford Place Edinburgh Midlothian EH6 4BH Scotland |
Secretary Name | Graham Anderson Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 32 Gosford Place Edinburgh Midlothian EH6 4BH Scotland |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1994) |
Role | Chief Executive |
Correspondence Address | 54 Gamekeepers Road Barnton Edinburgh EH4 6LS Scotland |
Secretary Name | Mr Douglas Kinloch Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockham Green 36a Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Mrs Amanda Michelle Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2017) |
Role | Secretary |
Correspondence Address | Commercial Street / Dock Street Leith Edinburgh EH6 6EY Scotland |
Website | kinlochanderson.com |
---|---|
Telephone | 0131 5551355 |
Telephone region | Edinburgh |
Registered Address | 4 Dock Street Edinburgh EH6 6EY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
144.1k at £1 | Douglas Kinloch Anderson 54.91% Ordinary |
---|---|
63.7k at £1 | Deirdre Anne Kinloch Anderson 24.27% Ordinary |
50k at £1 | John William Kinloch Anderson 19.05% Ordinary |
4.6k at £1 | Sir Eric William Kinloch Anderson 1.77% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
---|---|
30 June 2017 | Termination of appointment of Amanda Michelle Summers as a secretary on 29 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 June 2016 | Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015 (2 pages) |
1 June 2016 | Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr John William Kinloch Anderson on 17 November 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 January 2014 | Secretary's details changed for Ms Amanda Michelle Summers on 17 November 2013 (1 page) |
3 January 2014 | Secretary's details changed for Ms Amanda Michelle Noble on 18 November 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
12 June 2013 | Secretary's details changed for Ms Amanda Michelle Noble on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages) |
1 October 2012 | Appointment of Mr John William Kinloch Anderson as a director (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
19 July 2011 | Total exemption small company accounts made up to 26 March 2011 (5 pages) |
6 June 2011 | Secretary's details changed for Ms Amanda Michelle Noble on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Secretary's details changed for Ms Amanda Michelle Noble on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 27 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 March 2009 (5 pages) |
22 June 2009 | Director's change of particulars / douglas kinloch anderson / 01/04/2009 (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
12 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated secretary douglas kinloch anderson (1 page) |
6 June 2008 | Secretary appointed mrs amanda michelle noble (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Return made up to 01/06/07; change of members (7 pages) |
2 April 2007 | Resolutions
|
11 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
11 January 2007 | Full accounts made up to 1 April 2006 (11 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
16 January 2006 | Full accounts made up to 2 April 2005 (10 pages) |
16 January 2006 | Full accounts made up to 2 April 2005 (10 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 27 March 2004 (9 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 29 March 2003 (9 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members
|
31 December 2002 | Full accounts made up to 30 March 2002 (9 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
28 May 2002 | Auditor's resignation (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 1 April 2000 (9 pages) |
11 December 2000 | Full accounts made up to 1 April 2000 (9 pages) |
2 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 27 March 1999 (9 pages) |
27 May 1999 | Return made up to 01/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
18 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 29 March 1997 (9 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 30 March 1996 (9 pages) |
31 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (9 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (9 pages) |
7 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
5 May 1993 | Resolution passed on (26 pages) |
5 May 1993 | Memorandum and Articles of Association (23 pages) |
14 February 1979 | Memorandum and Articles of Association (18 pages) |