Company NameMcKinlay Kidd Limited
Company StatusActive
Company NumberSC250017
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Robert Stirling Kidd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address6/1 The Hatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMs Heather Jo-Anne McKinlay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address6/1 The Hatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Secretary NameMr Robert Stirling Kidd
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6/1 The Hatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMs Zoe Davidson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(20 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6/1 The Hatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland

Contact

Websitemckinlaykidd.co.uk
Telephone0141 3088009
Telephone regionGlasgow

Location

Registered Address6/1 The Hatrack
144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

26.8k at £1Heather Jo-anne Mckinlay
50.00%
Ordinary
26.8k at £1Robert Stirling Kidd
50.00%
Ordinary

Financials

Year2014
Net Worth£172,573
Cash£215,456
Current Liabilities£144,534

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 3 weeks ago)
Next Return Due6 June 2024 (4 weeks from now)

Charges

16 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2016Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Suite 120, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 11 July 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 53,500
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 53,500
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 53,500
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 June 2008Return made up to 23/05/08; no change of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2007Return made up to 23/05/07; full list of members (7 pages)
23 April 2007£ nc 50000/60000 31/10/06 (2 pages)
23 April 2007Ad 31/10/06--------- £ si 11500@1=11500 £ ic 42000/53500 (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 February 2006Particulars of contract relating to shares (4 pages)
30 September 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2004Ad 31/05/04--------- £ si 29800@1=29800 £ ic 200/30000 (2 pages)
10 November 2004£ nc 200/50000 31/05/04 (1 page)
10 November 2004Particulars of contract relating to shares (4 pages)
28 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Company name changed cara connections LIMITED\certificate issued on 11/12/03 (2 pages)
23 May 2003Incorporation (17 pages)