Company NameKinship Investments Limited
DirectorsDavid Geoffrey Clifford and Ann Louise McMahon
Company StatusActive
Company NumberSC338830
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years ago)
Previous NameCastlelaw (No.732) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr David Geoffrey Clifford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Doonview Gardens
Doonfoot
Ayr
KA7 4HZ
Scotland
Director NameDr Ann Louise McMahon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address43 Doonview Gardens
Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address43 Doonview Gardens
Doonfoot
Ayr
KA7 4HZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Fransen Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£1,906,494
Cash£471,618
Current Liabilities£3,157

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (14 pages)
10 May 2016Previous accounting period extended from 25 March 2016 to 5 April 2016 (3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 25 March 2015 (5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,000
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 25 March 2011 (8 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 25 March 2010 (14 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Ann Louise Mcmahon on 16 March 2010 (2 pages)
22 March 2010Director's details changed for David Geoffrey Clifford on 16 March 2010 (2 pages)
16 January 2010Full accounts made up to 25 March 2009 (12 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
25 January 2009Accounting reference date shortened from 31/03/2009 to 25/03/2009 (1 page)
29 October 2008Particulars of contract relating to shares (2 pages)
29 October 2008Gbp nc 100/30000\16/07/08 (1 page)
29 October 2008Ad 02/09/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
29 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 October 2008Appointment terminated director iain henderson hutcheson (1 page)
2 October 2008Registered office changed on 02/10/2008 from, whitehall house 33 yeaman shore, dundee, DD1 4BJ (1 page)
25 September 2008Memorandum and Articles of Association (6 pages)
19 September 2008Appointment terminated secretary thorntons law LLP (1 page)
19 September 2008Director appointed david geoffrey clifford (1 page)
19 September 2008Director appointed dr ann louise mcmahon (1 page)
10 July 2008Company name changed castlelaw (no.732) LIMITED\certificate issued on 15/07/08 (2 pages)
4 March 2008Incorporation (17 pages)