Company NameKilmartin (Scotland) Ltd.
DirectorNils Gustaf Wachtmeister
Company StatusActive
Company NumberSC418147
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameNils Gustaf Wachtmeister
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSigurdvagen 4
Djursholm
18254
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAxel Vollrath Wachtmeister
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVasterslov, Pl2040
Hanaskog
289 50
Director NameMr Clive Meikle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameJohn Gavin Young
NationalityBritish
StatusResigned
Appointed06 July 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2017)
RoleCompany Director
Correspondence Address5 Atholl Place
Perth
Perthshire
PH1 5NE
Scotland
Secretary NameMr Alan David Hutchison Chalmers
StatusResigned
Appointed02 March 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2018)
RoleCompany Director
Correspondence Address5 Atholl Place
Perth
Perthshire
PH1 5NE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £2Kilmartin Estate Ab
100.00%
Ordinary
1 at £1Kilmartin Estate Ab
0.00%
Ordinary 1

Financials

Year2014
Net Worth£534,875
Cash£27,928
Current Liabilities£10,992

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

15 March 2013Delivered on: 23 March 2013
Persons entitled: Edf Energy Renewables Limited

Classification: Standard security
Secured details: Obligations in the option agreement.
Particulars: Subjects form part and portion of kilmartin forest (otherwise kilmartin estate) glenurquhart inverness-shire INV30095.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 March 2021Change of details for Mr Nils Gudtsf Wachtmeister as a person with significant control on 28 February 2019 (2 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 June 2019Cessation of Axel Wachtmeister as a person with significant control on 28 February 2019 (1 page)
25 April 2019Registered office address changed from 5 Atholl Place Perth Perthshire PH1 5NE to 5 Atholl Crescent Edinburgh EH3 8EJ on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Clive Meikle as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 March 2019Notification of Nils Gudtsf Wachtmeister as a person with significant control on 28 February 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Termination of appointment of Alan David Hutchison Chalmers as a secretary on 24 April 2018 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 499,991
(6 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 499,991
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 499,991
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 499,991
(6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 499,991
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 499,991
(6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 499,991.00
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 499,991.00
(4 pages)
6 August 2012Appointment of Clive Meikle as a director (3 pages)
6 August 2012Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages)
6 August 2012Appointment of John Gavin Young as a secretary (3 pages)
6 August 2012Appointment of Clive Meikle as a director (3 pages)
6 August 2012Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages)
6 August 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
6 August 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
6 August 2012Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages)
6 August 2012Appointment of John Gavin Young as a secretary (3 pages)
7 June 2012Appointment of Axel Vollrath Wachtmeister as a director (3 pages)
7 June 2012Appointment of Axel Vollrath Wachtmeister as a director (3 pages)
7 June 2012Appointment of Nils Gustaf Wachtmeister as a director (3 pages)
7 June 2012Appointment of Nils Gustaf Wachtmeister as a director (3 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 February 2012Incorporation (22 pages)
28 February 2012Incorporation (22 pages)