Company NameKinloch Holdings Limited
Company StatusActive
Company NumberSC099683
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Walter Handley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1988(2 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Secretary NameMrs Sandra Simpson Handley
NationalityBritish
StatusCurrent
Appointed28 November 1988(2 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Director NameGemma Jane Scott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(15 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address7 Boswall Road
Edinburgh
Midlothian
EH5 3RJ
Scotland
Director NameMrs Sandra Simpson Handley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(15 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland

Contact

Telephone01383 722535
Telephone regionDunfermline

Location

Registered Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Trustees Of R.w. Handley's Trust
8.88%
Ordinary
21.4k at £1Robert W. Handley
42.55%
Ordinary
19.2k at £1Sandra S. Handley
38.08%
Ordinary
5.3k at £1Trustees Of S.s. Handley's Trust
10.49%
Ordinary

Financials

Year2014
Net Worth£397,608
Cash£11,346
Current Liabilities£34,331

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

31 May 2016Delivered on: 1 June 2016
Persons entitled:
Monument Ssas (Trustees) Limited
Sandra Handley
Robert Walter Handley

Classification: A registered charge
Particulars: Wymet house, 87-89 new row, dunfermline.
Outstanding
10 November 1992Delivered on: 24 November 1992
Satisfied on: 30 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
1 June 2016Registration of charge SC0996830002, created on 31 May 2016 (8 pages)
13 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,335
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,335
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,335
(6 pages)
26 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,335
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Gemma Jane Scott on 28 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 28/12/08; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 28/12/07; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
30 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
5 June 2006Return made up to 28/12/05; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 January 2005Return made up to 28/12/04; full list of members (8 pages)
22 March 2004Return made up to 28/12/03; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 28/12/02; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002New director appointed (2 pages)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
19 March 2001Auditor's resignation (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 28/12/98; no change of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Return made up to 28/12/97; no change of members (5 pages)
30 October 1997Dec mort/charge * (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 28/12/96; full list of members (7 pages)
1 February 1996Return made up to 28/12/95; no change of members (5 pages)
19 June 1986Certificate of incorporation (1 page)