Company NameKiltearn Limited
Company StatusActive
Company NumberSC391159
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Murdoch Ross Murchison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Edward Gerard Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleHead Of Marketing And Client Service
Country of ResidenceUnited States
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Craig Robert Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Raymond Ka Yiu Cheung
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Administration
Country of ResidenceEngland
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameMr Timothy John Linehan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building, 1 Bruton Street
London
W1J 6TL
Director NameStuart Gunderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary NameStuart Gunderson
NationalityBritish
StatusResigned
Appointed21 January 2011(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address3 Exchange Place Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland

Contact

Websitekiltearnpartners.co.uk

Location

Registered Address3 Exchange Place
Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1Craig Robert Watson
6.00%
Ordinary B
51k at £1Edward Gerard Clarke
6.00%
Ordinary B
424.2k at £1Silchester Partners LTD
49.90%
Ordinary A
34k at £1Craig Mccoll Collins
4.00%
Ordinary B
34k at £1Stuart Gunderson
4.00%
Ordinary B
25.5k at £1Khaled Mohamed
3.00%
Ordinary B
227.8k at £1Murdoch Ross Murchison
26.80%
Ordinary B
850 at £1Alexander Wei Yip Fong
0.10%
Ordinary B
850 at £1Douglas George Robert Mcarthur
0.10%
Ordinary B
850 at £1Duncan Findlay Stewart
0.10%
Ordinary B

Financials

Year2014
Turnover£3,963,548
Net Worth£4,334,156
Cash£468,005
Current Liabilities£789,791

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

1 June 2023Full accounts made up to 31 March 2023 (18 pages)
10 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 858,432
(4 pages)
10 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
3 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 857,729
(4 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 May 2022Full accounts made up to 31 March 2022 (18 pages)
9 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 856,952
(4 pages)
17 February 2022Notification of Silchester Partners Limited as a person with significant control on 6 April 2016 (2 pages)
17 February 2022Cessation of Silchester Partners Limited as a person with significant control on 6 April 2016 (1 page)
11 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
3 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 854,987
(4 pages)
18 May 2021Full accounts made up to 31 March 2021 (19 pages)
14 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 May 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 854,405
(4 pages)
2 February 2021Second filing of a statement of capital following an allotment of shares on 29 October 2019
  • GBP 850,533
(5 pages)
2 February 2021Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • GBP 850,948
(5 pages)
2 February 2021Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 852,066
(5 pages)
12 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
25 November 2020Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 852,066
(5 pages)
17 November 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 852,066
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2021
(4 pages)
17 June 2020Full accounts made up to 31 March 2020 (18 pages)
3 June 2020Memorandum and Articles of Association (28 pages)
3 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 June 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 850,948
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2021
(6 pages)
2 June 2020Particulars of variation of rights attached to shares (3 pages)
14 January 2020Confirmation statement made on 9 January 2020 with updates (6 pages)
5 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 850,533.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2021
(6 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 850,000.00
(6 pages)
15 July 2019Change of details for Silchester Partners Limited as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Cessation of Craig Robert Watson as a person with significant control on 15 July 2019 (1 page)
15 July 2019Cessation of Edward Gerard Clarke as a person with significant control on 15 July 2019 (1 page)
15 July 2019Change of details for Mr Murdoch Ross Murchison as a person with significant control on 15 July 2019 (2 pages)
2 July 2019Purchase of own shares. (3 pages)
2 July 2019Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 817,928
(6 pages)
18 June 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 850,125.00
(6 pages)
18 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorisations 21/05/2019
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 May 2019Full accounts made up to 31 March 2019 (16 pages)
17 April 2019Termination of appointment of Stuart Gunderson as a director on 29 March 2019 (1 page)
17 April 2019Termination of appointment of Stuart Gunderson as a secretary on 29 March 2019 (1 page)
17 April 2019Cessation of Stuart Gunderson as a person with significant control on 29 March 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
7 January 2019Appointment of Mr Raymond Ka Yiu Cheung as a director on 30 April 2018 (2 pages)
7 January 2019Termination of appointment of Timothy John Linehan as a director on 30 April 2018 (1 page)
16 May 2018Full accounts made up to 31 March 2018 (16 pages)
15 February 2018Resolutions
  • RES13 ‐ The financial report and accounts of the company to be received 26/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
12 May 2017Full accounts made up to 31 March 2017 (16 pages)
12 May 2017Full accounts made up to 31 March 2017 (16 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 May 2016Full accounts made up to 31 March 2016 (18 pages)
10 May 2016Full accounts made up to 31 March 2016 (18 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 850,000
(7 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 850,000
(7 pages)
11 May 2015Full accounts made up to 31 March 2015 (16 pages)
11 May 2015Full accounts made up to 31 March 2015 (16 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 850,000
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 850,000
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 850,000
(7 pages)
6 June 2014Full accounts made up to 31 March 2014 (12 pages)
6 June 2014Full accounts made up to 31 March 2014 (12 pages)
8 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 850,000
(7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 850,000
(7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 850,000
(7 pages)
8 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages)
6 January 2014Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page)
6 January 2014Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages)
6 January 2014Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page)
6 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Murdoch Ross Murchison on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Edward Gerard Clarke on 2 December 2013 (2 pages)
6 January 2014Secretary's details changed for Stuart Gunderson on 2 December 2013 (1 page)
6 January 2014Director's details changed for Mr Craig Robert Watson on 2 December 2013 (2 pages)
6 January 2014Director's details changed for Stuart Gunderson on 2 December 2013 (2 pages)
19 November 2013Registered office address changed from 18 Torphichen Street Edinburgh Midlothian EH3 8JB on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from 18 Torphichen Street Edinburgh Midlothian EH3 8JB on 19 November 2013 (2 pages)
5 June 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Full accounts made up to 31 March 2013 (11 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2013Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
7 January 2013Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
7 January 2013Director's details changed for Mr Murdoch Ross Murchison on 7 January 2011 (2 pages)
11 June 2012Full accounts made up to 31 March 2012 (11 pages)
11 June 2012Full accounts made up to 31 March 2012 (11 pages)
11 May 2012Appointment of Mr Craig Robert Watson as a director (3 pages)
11 May 2012Appointment of Mr Craig Robert Watson as a director (3 pages)
11 May 2012Appointment of Mr Edward Gerard Clarke as a director (3 pages)
11 May 2012Appointment of Mr Edward Gerard Clarke as a director (3 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (15 pages)
9 February 2012Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages)
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (15 pages)
9 February 2012Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages)
9 February 2012Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
9 February 2012Director's details changed for Murdoch Ross Murchison on 1 June 2011 (3 pages)
9 February 2012Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
9 February 2012Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
9 February 2012Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
9 February 2012Director's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
9 February 2012Secretary's details changed for Stuart Gunderson on 1 June 2011 (3 pages)
11 January 2012Auditor's resignation (1 page)
11 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
11 August 2011Sub-division of shares on 8 August 2011 (7 pages)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 850,000.00
(5 pages)
11 August 2011Sub-division of shares on 8 August 2011 (7 pages)
11 August 2011Sub-division of shares on 8 August 2011 (7 pages)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 850,000.00
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 850,000.00
(5 pages)
4 May 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 4 May 2011 (2 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 400,000
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 400,000
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 400,000
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100,000
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100,000
(4 pages)
2 February 2011Appointment of Stuart Gunderson as a secretary (3 pages)
2 February 2011Appointment of Stuart Gunderson as a secretary (3 pages)
2 February 2011Appointment of Stuart Gunderson as a director (3 pages)
2 February 2011Appointment of Stuart Gunderson as a director (3 pages)
26 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
7 January 2011Incorporation (28 pages)
7 January 2011Incorporation (28 pages)