Company NameKildrummy Estates Limited
DirectorsCamille Candace Bently and Christopher Paul Bently
Company StatusActive
Company NumberSC068650
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 03120Freshwater fishing

Directors

Director NameMs Camille Candace Bently
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Christopher Paul Bently
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1979(same day as company formation)
RoleRetired
Correspondence AddressGordon Lodge
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameMr John Grant Sutherland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(9 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alastair Ogston Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Shane Robert Greig
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2019(39 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed14 October 1988(9 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 June 2020)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alastair Ogston Robertson
50.00%
Ordinary
1 at £1John Grant Sutherland
50.00%
Ordinary

Accounts

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

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
25 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
25 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 October 2010Director's details changed for Mr John Grant Sutherland on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Alastair Ogston Robertson on 5 October 2010 (2 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr John Grant Sutherland on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Alastair Ogston Robertson on 5 October 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 November 2009Secretary's details changed for Burnett & Reid on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Burnett & Reid on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 October 2007Return made up to 05/10/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Return made up to 05/10/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005Return made up to 05/10/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 October 2004Return made up to 05/10/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 October 2001New director appointed (4 pages)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Return made up to 15/10/97; full list of members (6 pages)
16 October 1996Return made up to 15/10/96; full list of members (6 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 October 1995Return made up to 15/10/95; full list of members (14 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)