Company NameH W Kinnaird Limited
DirectorsHugh Kinnaird and Janice Kinnaird
Company StatusActive
Company NumberSC232540
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Hugh Kinnaird
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressCairnfield, Moyness Road
Auldearn
Nairn
Highland
IV12 5JZ
Scotland
Director NameMrs Janice Kinnaird
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleContractor & Plant Hirer
Country of ResidenceScotland
Correspondence AddressCairnfield, Moyness Road
Auldearn
Nairn
Highland
IV12 5JZ
Scotland
Secretary NameMrs Janice Kinnaird
NationalityBritish
StatusCurrent
Appointed09 July 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleContractor & Plant Hirer
Country of ResidenceScotland
Correspondence AddressCairnfield, Moyness Road
Auldearn
Nairn
Highland
IV12 5JZ
Scotland
Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLinks Edge 4 Fairways
Nairn
IV12 5NB
Scotland
Secretary NameMr Steven James Bain
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
IV12 5EL
Scotland

Contact

Telephone01667 454036
Telephone regionNairn

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Hugh Kinnaird
50.00%
Ordinary
1 at £1Janice Kinnaird
50.00%
Ordinary

Financials

Year2014
Net Worth£544,440
Cash£175,415
Current Liabilities£221,966

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
9 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
29 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Director's details changed for Janice Kinnaird on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Hugh Kinnaird on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Hugh Kinnaird on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Janice Kinnaird on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
14 June 2006Return made up to 10/06/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 June 2005Return made up to 10/06/05; full list of members (3 pages)
21 June 2005Return made up to 10/06/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 September 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
6 September 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 July 2002Company name changed siteblue LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed siteblue LIMITED\certificate issued on 12/07/02 (2 pages)
10 June 2002Incorporation (15 pages)
10 June 2002Incorporation (15 pages)