Company NameKingscavil Associates Ltd.
DirectorsAnne Marie Machan and Craig Andrew Machan
Company StatusActive
Company NumberSC265040
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Marie Machan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingscavil House
Balado
Kinross
Perth & Kinross
KY13 0NH
Scotland
Secretary NameMrs Anne Marie Machan
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingscavil House
Balado
Kinross
Perth & Kinross
KY13 0NH
Scotland
Director NameMr Craig Andrew Machan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 months, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingscavil House
Balado
Kinross
KY13 0NH
Scotland
Director NameDerek Charles Machan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Pennyacre Court
Springfield
Cupar
Fife
KY15 5UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekingscavil.com
Telephone01577 670010
Telephone regionKinross

Location

Registered AddressKingscavil House
Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

50 at £1Anne Marie Machan
50.00%
Ordinary
50 at £1Craig Andrew Machan
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,698
Cash£827
Current Liabilities£1,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

14 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
2 May 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
1 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Anne Marie Machan on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Anne Marie Machan on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Craig Andrew Machan on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Craig Andrew Machan on 5 April 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Appointment terminated director derek machan (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 April 2006Return made up to 17/03/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 March 2005Ad 17/03/04--------- £ si 100@1=100 (2 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Return made up to 17/03/05; full list of members (3 pages)
17 August 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
17 March 2004Incorporation (16 pages)