Edinburgh
Midlothian
EH3 8BL
Scotland
Director Name | Mr Edward Gerard Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Head Of Marketing And Client Service |
Country of Residence | United States |
Correspondence Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | Mr Craig Robert Watson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | Mr Raymond Ka Yiu Cheung |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Head Of Administration |
Country of Residence | England |
Correspondence Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | Mr Timothy John Linehan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building, 1 Bruton Street London W1J 6TL |
Director Name | Stuart Gunderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 March 2019) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Secretary Name | Stuart Gunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Website | kiltearnpartners.co.uk |
---|
Registered Address | 3 Exchange Place Semple Street Edinburgh Midlothian EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | Craig Robert Watson 6.00% Ordinary B |
---|---|
51k at £1 | Edward Gerard Clarke 6.00% Ordinary B |
424.2k at £1 | Silchester Partners LTD 49.90% Ordinary A |
34k at £1 | Craig Mccoll Collins 4.00% Ordinary B |
34k at £1 | Stuart Gunderson 4.00% Ordinary B |
25.5k at £1 | Khaled Mohamed 3.00% Ordinary B |
227.8k at £1 | Murdoch Ross Murchison 26.80% Ordinary B |
850 at £1 | Alexander Wei Yip Fong 0.10% Ordinary B |
850 at £1 | Douglas George Robert Mcarthur 0.10% Ordinary B |
850 at £1 | Duncan Findlay Stewart 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,963,548 |
Net Worth | £4,334,156 |
Cash | £468,005 |
Current Liabilities | £789,791 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
1 June 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
10 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
10 May 2023 | Resolutions
|
11 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
3 November 2022 | Resolutions
|
2 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
12 May 2022 | Resolutions
|
10 May 2022 | Full accounts made up to 31 March 2022 (18 pages) |
9 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
17 February 2022 | Notification of Silchester Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
17 February 2022 | Cessation of Silchester Partners Limited as a person with significant control on 6 April 2016 (1 page) |
11 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
3 November 2021 | Resolutions
|
29 October 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
18 May 2021 | Full accounts made up to 31 March 2021 (19 pages) |
14 May 2021 | Resolutions
|
13 May 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
2 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 October 2019
|
2 February 2021 | Second filing of a statement of capital following an allotment of shares on 5 May 2020
|
2 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 October 2020
|
12 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
25 November 2020 | Second filing of a statement of capital following an allotment of shares on 27 October 2020
|
17 November 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
17 June 2020 | Full accounts made up to 31 March 2020 (18 pages) |
3 June 2020 | Memorandum and Articles of Association (28 pages) |
3 June 2020 | Resolutions
|
3 June 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
2 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (6 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
4 November 2019 | Resolutions
|
16 July 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
15 July 2019 | Change of details for Silchester Partners Limited as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Cessation of Craig Robert Watson as a person with significant control on 15 July 2019 (1 page) |
15 July 2019 | Cessation of Edward Gerard Clarke as a person with significant control on 15 July 2019 (1 page) |
15 July 2019 | Change of details for Mr Murdoch Ross Murchison as a person with significant control on 15 July 2019 (2 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
2 July 2019 | Cancellation of shares. Statement of capital on 23 May 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
18 June 2019 | Resolutions
|
17 May 2019 | Full accounts made up to 31 March 2019 (16 pages) |
17 April 2019 | Termination of appointment of Stuart Gunderson as a director on 29 March 2019 (1 page) |
17 April 2019 | Termination of appointment of Stuart Gunderson as a secretary on 29 March 2019 (1 page) |
17 April 2019 | Cessation of Stuart Gunderson as a person with significant control on 29 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
7 January 2019 | Appointment of Mr Raymond Ka Yiu Cheung as a director on 30 April 2018 (2 pages) |
7 January 2019 | Termination of appointment of Timothy John Linehan as a director on 30 April 2018 (1 page) |
16 May 2018 | Full accounts made up to 31 March 2018 (16 pages) |
15 February 2018 | Resolutions
|
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
12 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
10 May 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 May 2016 | Full accounts made up to 31 March 2016 (18 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
11 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page) |
6 January 2014 | Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages) |
19 November 2013 | Registered office address changed from 18 Torphichen Street Edinburgh Midlothian EH3 8JB on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from 18 Torphichen Street Edinburgh Midlothian EH3 8JB on 19 November 2013 (2 pages) |
5 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
7 January 2013 | Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages) |
11 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 May 2012 | Appointment of Mr Craig Robert Watson as a director (3 pages) |
11 May 2012 | Appointment of Mr Craig Robert Watson as a director (3 pages) |
11 May 2012 | Appointment of Mr Edward Gerard Clarke as a director (3 pages) |
11 May 2012 | Appointment of Mr Edward Gerard Clarke as a director (3 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages) |
9 February 2012 | Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
9 February 2012 | Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages) |
9 February 2012 | Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
9 February 2012 | Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
9 February 2012 | Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
9 February 2012 | Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
9 February 2012 | Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages) |
11 January 2012 | Auditor's resignation (1 page) |
11 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
11 August 2011 | Sub-division of shares on 8 August 2011 (7 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
11 August 2011 | Sub-division of shares on 8 August 2011 (7 pages) |
11 August 2011 | Sub-division of shares on 8 August 2011 (7 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
4 May 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Appointment of Stuart Gunderson as a secretary (3 pages) |
2 February 2011 | Appointment of Stuart Gunderson as a secretary (3 pages) |
2 February 2011 | Appointment of Stuart Gunderson as a director (3 pages) |
2 February 2011 | Appointment of Stuart Gunderson as a director (3 pages) |
26 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
26 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 January 2011 | Incorporation (28 pages) |
7 January 2011 | Incorporation (28 pages) |