Company NameKinloch Anderson (Holdings) Limited
Company StatusActive
Company NumberSC065521
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Douglas Kinloch Anderson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1988(9 years, 10 months after company formation)
Appointment Duration35 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Street / Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameMrs Deirdre Anne Kinloch Anderson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(16 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleDirector (Clothier)
Country of ResidenceScotland
Correspondence AddressCommercial Street / Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Director NameMr John William Kinloch Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(32 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCommercial Street / Dock Street
Leith
Edinburgh
EH6 6EY
Scotland
Secretary NameIan Thomas Whitehead
NationalityBritish
StatusResigned
Appointed09 June 1988(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1989)
RoleCompany Director
Correspondence Address16 Burnbrae
East Craigs
Edinburgh
Midlothian
EH12 8UB
Scotland
Director NameWilliam James Kinloch Anderson
NationalityBritish
StatusResigned
Appointed01 June 1989(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1991)
RoleClothier
Correspondence Address12 Abbotsford Court
Edinburgh
Midlothian
EH10 5EH
Scotland
Director NameColin Hutcheson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address14 Cumin Place
Edinburgh
Midlothian
EH9 2JX
Scotland
Secretary NameDouglas Kinloch Anderson
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressDaveen 7 Barnton Park
Edinburgh
Midlothian
EH4 6JF
Scotland
Director NameGraham Anderson Keith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address32 Gosford Place
Edinburgh
Midlothian
EH6 4BH
Scotland
Secretary NameGraham Anderson Keith
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address32 Gosford Place
Edinburgh
Midlothian
EH6 4BH
Scotland
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1994)
RoleChief Executive
Correspondence Address54 Gamekeepers Road
Barnton
Edinburgh
EH4 6LS
Scotland
Secretary NameMr Douglas Kinloch Anderson
NationalityBritish
StatusResigned
Appointed31 March 1994(15 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockham Green
36a Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameMrs Amanda Michelle Summers
NationalityBritish
StatusResigned
Appointed30 May 2008(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2017)
RoleSecretary
Correspondence AddressCommercial Street / Dock Street
Leith
Edinburgh
EH6 6EY
Scotland

Contact

Websitekinlochanderson.com
Telephone0131 5551355
Telephone regionEdinburgh

Location

Registered Address4 Dock Street
Edinburgh
EH6 6EY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

144.1k at £1Douglas Kinloch Anderson
54.91%
Ordinary
63.7k at £1Deirdre Anne Kinloch Anderson
24.27%
Ordinary
50k at £1John William Kinloch Anderson
19.05%
Ordinary
4.6k at £1Sir Eric William Kinloch Anderson
1.77%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
30 June 2017Termination of appointment of Amanda Michelle Summers as a secretary on 29 June 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 June 2016Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015 (2 pages)
1 June 2016Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 262,425
(6 pages)
1 June 2016Director's details changed for Mr John William Kinloch Anderson on 17 November 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 262,425
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 262,425
(6 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 262,425
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 262,425
(6 pages)
3 January 2014Secretary's details changed for Ms Amanda Michelle Summers on 17 November 2013 (1 page)
3 January 2014Secretary's details changed for Ms Amanda Michelle Noble on 18 November 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
12 June 2013Secretary's details changed for Ms Amanda Michelle Noble on 12 June 2013 (1 page)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages)
1 October 2012Appointment of Mr John William Kinloch Anderson as a director (2 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2012
(7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2012
(7 pages)
19 July 2011Total exemption small company accounts made up to 26 March 2011 (5 pages)
6 June 2011Secretary's details changed for Ms Amanda Michelle Noble on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Secretary's details changed for Ms Amanda Michelle Noble on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 27 March 2010 (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
16 September 2009Total exemption small company accounts made up to 28 March 2009 (5 pages)
22 June 2009Director's change of particulars / douglas kinloch anderson / 01/04/2009 (1 page)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 January 2009Full accounts made up to 29 March 2008 (11 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Appointment terminated secretary douglas kinloch anderson (1 page)
6 June 2008Secretary appointed mrs amanda michelle noble (1 page)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 July 2007Return made up to 01/06/07; change of members (7 pages)
2 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2007Full accounts made up to 1 April 2006 (11 pages)
11 January 2007Full accounts made up to 1 April 2006 (11 pages)
2 June 2006Return made up to 01/06/06; full list of members (7 pages)
16 January 2006Full accounts made up to 2 April 2005 (10 pages)
16 January 2006Full accounts made up to 2 April 2005 (10 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 December 2004Full accounts made up to 27 March 2004 (9 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
6 December 2003Full accounts made up to 29 March 2003 (9 pages)
21 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Full accounts made up to 30 March 2002 (9 pages)
11 June 2002Return made up to 01/06/02; full list of members (8 pages)
28 May 2002Auditor's resignation (1 page)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
4 June 2001Return made up to 01/06/01; full list of members (7 pages)
11 December 2000Full accounts made up to 1 April 2000 (9 pages)
11 December 2000Full accounts made up to 1 April 2000 (9 pages)
2 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 January 2000Full accounts made up to 27 March 1999 (9 pages)
27 May 1999Return made up to 01/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 28 March 1998 (9 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
14 August 1997Full accounts made up to 29 March 1997 (9 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 30 March 1996 (9 pages)
31 July 1996Return made up to 01/06/96; no change of members (4 pages)
24 January 1996Full accounts made up to 1 April 1995 (9 pages)
24 January 1996Full accounts made up to 1 April 1995 (9 pages)
7 July 1995Return made up to 01/06/95; full list of members (6 pages)
5 May 1993Resolution passed on (26 pages)
5 May 1993Memorandum and Articles of Association (23 pages)
14 February 1979Memorandum and Articles of Association (18 pages)