Company NameKincardine Properties Limited
DirectorDavid Ivan Groundwater
Company StatusActive
Company NumberSC269661
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameMackinco (42) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Ivan Groundwater
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Murray Place
Stonehaven
Kincardineshire
AB39 2GG
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressGroundwater Lift Trucks Ltd Spurryhillock Industri
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland

Location

Registered AddressGroundwater Lift Trucks Ltd Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Kincardineshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1David Ivan Groundwater
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
14 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
24 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
28 January 2019Termination of appointment of Mackinnons as a secretary on 24 January 2019 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
15 August 2017Notification of David Ivan Groundwater as a person with significant control on 1 August 2016 (2 pages)
15 August 2017Notification of David Ivan Groundwater as a person with significant control on 1 August 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
3 July 2014Secretary's details changed for Mackinnons on 1 August 2013 (1 page)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Mackinnons on 1 August 2013 (1 page)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Mackinnons on 1 August 2013 (1 page)
3 July 2014Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
18 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Mackinnons on 22 June 2010 (2 pages)
5 August 2010Secretary's details changed for Mackinnons on 22 June 2010 (2 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 July 2008Return made up to 22/06/08; full list of members (3 pages)
11 July 2008Return made up to 22/06/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 22/06/06; full list of members (7 pages)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 22/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
2 August 2005Return made up to 22/06/05; full list of members (6 pages)
2 August 2005Return made up to 22/06/05; full list of members (6 pages)
17 June 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
17 June 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Company name changed mackinco (42) LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed mackinco (42) LIMITED\certificate issued on 12/07/04 (2 pages)
22 June 2004Incorporation (36 pages)
22 June 2004Incorporation (36 pages)