Company NameKincardine Manufacturing Services Limited
DirectorsGraham Truscott and Craig Roy Truscott
Company StatusActive
Company NumberSC226460
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Truscott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleEngineering
Country of ResidenceScotland
Correspondence AddressSky House Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMr Craig Roy Truscott
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(16 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSky House Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameJohn Parker Truscott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2002)
RoleManager
Correspondence Address28 Woodhill Court
Aberdeen
Grampian
AB16 5JP
Scotland
Director NameBrian Michael Davie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year after company formation)
Appointment Duration15 years, 12 months (resigned 14 December 2018)
RoleManager
Correspondence Address44 Hillside Terrace
Portlethen
Aberdeenshire
AB12 4QG
Scotland
Director NameMr Graham Paul Stevens
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky House Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameC & P (Nominees) Limited (Corporation)
StatusResigned
Appointed20 December 2001(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2009)
Correspondence Address60 Moresby Avenue
Surbiton
Surrey
KT5 9DS

Contact

Telephone01569 760666
Telephone regionStonehaven

Location

Registered AddressSky House Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Mr Craig Truscott
25.00%
Ordinary
1 at £1Mr Graham Truscott
25.00%
Ordinary
1 at £1Mr Kevin Truscott
25.00%
Ordinary
1 at £1Ms Joanna Avril Tough
25.00%
Ordinary

Financials

Year2014
Net Worth£654,637
Cash£14,176
Current Liabilities£911,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

8 January 2016Delivered on: 11 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 March 2008Delivered on: 19 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24G nellfield place, aberdeen ABN37553.
Outstanding
2 December 2014Delivered on: 4 December 2014
Satisfied on: 24 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Fully Satisfied
10 April 2013Delivered on: 19 April 2013
Satisfied on: 15 January 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 March 2003Delivered on: 19 March 2003
Satisfied on: 12 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

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

27 July 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
16 June 2023Registered office address changed from 236 Abbotswell Crescent Aberdeen AB12 3JT to Sky House Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 16 June 2023 (1 page)
16 June 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
25 May 2022Confirmation statement made on 9 May 2022 with updates (12 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
21 May 2021Confirmation statement made on 9 May 2021 with updates (12 pages)
30 November 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
27 May 2020Confirmation statement made on 9 May 2020 with updates (12 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 9 May 2019 with updates (12 pages)
20 December 2018Sub-division of shares on 14 December 2018 (4 pages)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The existing 4 issued ordinary shares of £1.00 each in the capital of the company be sub-divided into 400 ordinary shares of £0.01 each 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2018Appointment of Mr Craig Roy Truscott as a director on 14 December 2018 (2 pages)
18 December 2018Appointment of Mr Graham Paul Stevens as a director on 14 December 2018 (2 pages)
18 December 2018Termination of appointment of Brian Michael Davie as a director on 14 December 2018 (1 page)
18 December 2018Cessation of Graham Truscott as a person with significant control on 14 December 2018 (1 page)
18 December 2018Notification of Plexus Ocean Systems Limited as a person with significant control on 14 December 2018 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 4
(3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 June 2018Satisfaction of charge 2 in full (1 page)
17 May 2018Notification of Graham Truscott as a person with significant control on 6 April 2016 (4 pages)
17 May 2018Confirmation statement made on 9 May 2018 with updates (12 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(19 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(19 pages)
11 January 2016Registration of charge SC2264600005, created on 8 January 2016 (9 pages)
11 January 2016Registration of charge SC2264600005, created on 8 January 2016 (9 pages)
24 December 2015Satisfaction of charge SC2264600004 in full (4 pages)
24 December 2015Satisfaction of charge SC2264600004 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(14 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(14 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(14 pages)
15 January 2015Satisfaction of charge SC2264600003 in full (4 pages)
15 January 2015Satisfaction of charge SC2264600003 in full (4 pages)
4 December 2014Registration of charge SC2264600004, created on 2 December 2014 (19 pages)
4 December 2014Registration of charge SC2264600004, created on 2 December 2014 (19 pages)
4 December 2014Registration of charge SC2264600004, created on 2 December 2014 (19 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(14 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(14 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(14 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
19 April 2013Registration of charge 2264600003 (16 pages)
19 April 2013Registration of charge 2264600003 (16 pages)
15 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4
(4 pages)
11 April 2013Appointment of Graham Truscott as a director (2 pages)
11 April 2013Appointment of Graham Truscott as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
7 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 5 January 2009
  • GBP 1
(4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Appointment terminated secretary c & p (nominees) LIMITED (1 page)
20 February 2009Appointment terminated secretary c & p (nominees) LIMITED (1 page)
13 January 2009Return made up to 19/12/08; no change of members (4 pages)
13 January 2009Return made up to 19/12/08; no change of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2008Return made up to 19/12/07; full list of members (6 pages)
30 January 2008Return made up to 19/12/07; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 19/12/05; full list of members (6 pages)
9 January 2006Return made up to 19/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Return made up to 19/12/04; full list of members (6 pages)
4 February 2005Return made up to 19/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2004Return made up to 19/12/03; full list of members (6 pages)
4 February 2004Return made up to 19/12/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 March 2003Partic of mort/charge * (6 pages)
19 March 2003Partic of mort/charge * (6 pages)
7 February 2003Return made up to 19/12/02; full list of members (6 pages)
7 February 2003Return made up to 19/12/02; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
23 September 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2002New secretary appointed (4 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (4 pages)
9 September 2002Company name changed bervie manufacturing services li mited\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed bervie manufacturing services li mited\certificate issued on 09/09/02 (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
19 December 2001Incorporation (9 pages)
19 December 2001Incorporation (9 pages)