Company NameKingan Forestry Limited
DirectorsDavid Steel Kingan and Fraser Keith Kingan
Company StatusActive
Company NumberSC253581
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr David Steel Kingan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOverton New Abbey
Dumfries
DG2 8DQ
Scotland
Secretary NameMr David Steel Kingan
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOverton New Abbey
Dumfries
DG2 8DQ
Scotland
Director NameMr Fraser Keith Kingan
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Sawmill New Abbey
Dumfries
DG2 8DU
Scotland
Director NamePeter Losh Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleForestry
Country of ResidenceScotland
Correspondence AddressKincraig 73 Albert Road
Dumfries
DG2 9DL
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekinganforestry.co.uk
Email address[email protected]
Telephone01387 269273
Telephone regionDumfries

Location

Registered AddressTownhead Sawmill
New Abbey
Dumfries
DG2 8DU
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Kingan
50.00%
Ordinary A
1 at £1Peter Atkinson
50.00%
Ordinary B

Financials

Year2014
Net Worth£185,179
Cash£256,662
Current Liabilities£326,188

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
3 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
11 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 June 2018Registered office address changed from Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL United Kingdom to Townhead Sawmill New Abbey Dumfries DG2 8DU on 11 June 2018 (1 page)
30 November 2017Termination of appointment of Peter Losh Atkinson as a director on 1 August 2017 (1 page)
30 November 2017Cessation of Peter Losh Atkinson as a person with significant control on 1 August 2017 (1 page)
30 November 2017Cessation of Peter Losh Atkinson as a person with significant control on 1 August 2017 (1 page)
30 November 2017Termination of appointment of Peter Losh Atkinson as a director on 1 August 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 September 2017Purchase of own shares. (3 pages)
8 September 2017Purchase of own shares. (3 pages)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1
(4 pages)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1
(4 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 April 2017Registered office address changed from Kincraig, 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL to Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Kincraig, 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL to Kincraig 73 Albert Road Dumfries Dumfries & Galloway DG2 9DL on 10 April 2017 (1 page)
7 April 2017Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages)
7 April 2017Secretary's details changed for Mr David Steel Kingan on 7 April 2017 (1 page)
7 April 2017Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr David Steel Kingan on 7 April 2017 (2 pages)
7 April 2017Secretary's details changed for Mr David Steel Kingan on 7 April 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Director's details changed for Peter Losh Atkinson on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Peter Losh Atkinson on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Location of register of members (1 page)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
1 September 2006Return made up to 31/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Incorporation (18 pages)
31 July 2003Incorporation (18 pages)