Company NameKidd Holdings Limited
Company StatusActive
Company NumberSC195094
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameColin William McCallum Kidd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleWholesale Merchant
Country of ResidenceScotland
Correspondence Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
Director NameNigel Graeme Kidd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
Director NameSimon James Kidd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleWholesale Merchant
Country of ResidenceScotland
Correspondence Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
Secretary NameAndrew John Fletcher
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
Director NameDerek McCallum Kidd
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 03 October 2007)
RoleWholesale Merchant
Correspondence AddressTall Trees 58 Craiglockhart Road
Edinburgh
Midlothian
EH14 1EL
Scotland
Director NameMrs Marjorie Waterston Kidd
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 19 April 2024)
RoleWholesale Merchant
Country of ResidenceScotland
Correspondence Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitejameskidd.co.uk

Location

Registered Address91 West Savile Terrace
Edinburgh
Midlothian
EH9 3DP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Trustees Of D.m. Kidd Discretionary Trust
75.00%
Ordinary
2.7k at £1Colin William Mccallum Kidd
6.67%
Ordinary
2.7k at £1Nigel Graeme Kidd
6.67%
Ordinary
2.7k at £1Simon James Kidd
6.67%
Ordinary
2k at £1Marjorie Waterston Kidd
5.00%
Ordinary

Financials

Year2014
Net Worth£701,227
Cash£7,680
Current Liabilities£36,232

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2024 (4 weeks, 1 day ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Charges

26 July 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit, a, b & c, 24-36 dunedin street, edinburgh. MID172639.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2009Delivered on: 28 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 dunedin street, edinburgh.
Outstanding
8 June 1999Delivered on: 25 June 1999
Persons entitled: Robert Lamb Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units a, b & c -24/36 dunedin street, edinburgh.
Outstanding
4 June 1999Delivered on: 24 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units a, b and c, 24/36 dunedin street, edinburgh.
Outstanding

Filing History

11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
25 May 2022Change of details for Simon James Kidd as a person with significant control on 8 April 2022 (2 pages)
25 May 2022Change of details for Nigel Graeme Kidd as a person with significant control on 8 April 2022 (2 pages)
25 May 2022Cessation of Marjorie Waterston Kidd as a person with significant control on 8 April 2022 (1 page)
25 May 2022Change of details for Colin William Mccallum Kidd as a person with significant control on 8 April 2022 (2 pages)
24 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
13 April 2021Director's details changed for Colin William Mccallum Kidd on 9 April 2021 (2 pages)
13 April 2021Secretary's details changed for Andrew John Fletcher on 9 April 2021 (1 page)
13 April 2021Director's details changed for Nigel Graeme Kidd on 9 April 2021 (2 pages)
13 April 2021Director's details changed for Mrs Marjorie Waterston Kidd on 9 April 2021 (2 pages)
13 April 2021Director's details changed for Simon James Kidd on 9 April 2021 (2 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
3 August 2016Registration of charge SC1950940006, created on 26 July 2016 (7 pages)
3 August 2016Registration of charge SC1950940006, created on 26 July 2016 (7 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(8 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(8 pages)
1 April 2016Registration of charge SC1950940005, created on 29 March 2016 (12 pages)
1 April 2016Registration of charge SC1950940005, created on 29 March 2016 (12 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40,000
(8 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40,000
(8 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40,000
(8 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(8 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(8 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 April 2012Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Marjorie Waterston Kidd on 1 June 2011 (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 08/04/09; full list of members (5 pages)
6 May 2009Return made up to 08/04/09; full list of members (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 May 2008Return made up to 08/04/08; full list of members (5 pages)
1 May 2008Return made up to 08/04/08; full list of members (5 pages)
1 May 2008Appointment terminated director derek kidd (1 page)
1 May 2008Appointment terminated director derek kidd (1 page)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 08/04/07; full list of members (4 pages)
19 April 2007Return made up to 08/04/07; full list of members (4 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 April 2006Return made up to 08/04/06; full list of members (4 pages)
27 April 2006Return made up to 08/04/06; full list of members (4 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 June 2005Return made up to 08/04/05; full list of members (9 pages)
3 June 2005Return made up to 08/04/05; full list of members (9 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Full accounts made up to 31 March 2003 (14 pages)
20 November 2003Full accounts made up to 31 March 2003 (14 pages)
15 April 2003Return made up to 08/04/03; full list of members (9 pages)
15 April 2003Return made up to 08/04/03; full list of members (9 pages)
9 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 May 2002Return made up to 08/04/02; full list of members (8 pages)
3 May 2002Return made up to 08/04/02; full list of members (8 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 February 2001Full accounts made up to 30 June 2000 (13 pages)
7 February 2001Full accounts made up to 30 June 2000 (13 pages)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
21 May 1999Memorandum and Articles of Association (13 pages)
21 May 1999Memorandum and Articles of Association (13 pages)
20 May 1999Nc inc already adjusted 17/05/99 (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1999Director resigned (1 page)
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
20 May 1999Nc inc already adjusted 17/05/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
20 May 1999Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
20 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 May 1999Company name changed lothian fifty (578) LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed lothian fifty (578) LIMITED\certificate issued on 14/05/99 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1999Incorporation (25 pages)
8 April 1999Incorporation (25 pages)