Company NameKHL Holding Limited
Company StatusActive
Company NumberSC452100
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidan'S
Midmar
Aberdeenshire
AB51 7LX
Scotland
Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Allan James Rae
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Andrew James Florence
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Craig Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Aaron Macaskill
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameMrs Angela Elizabeth Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Croft Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Director NameMrs Maureen Barrie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2020)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitekirkwoodhomes.co.uk
Telephone01330 833595
Telephone regionBanchory

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.7k at £1Trustees Of Ian S. Dunbar's Discretionary Trust
7.92%
Ordinary A
145.7k at £1Ian Stewart Dunbar
69.25%
Ordinary D
10.5k at £1Trustees Of Ian Dunbar Pr Retirement Trust
5.00%
Ordinary B
4.2k at £1Colin Crombie
2.00%
Ordinary C
33.3k at £1Trustees Of Valerie S. Dunbar's Discretionary Trust
15.83%
Ordinary A

Financials

Year2014
Turnover£42,672,888
Gross Profit£9,678,060
Net Worth£21,154,119
Cash£1,534,950
Current Liabilities£14,276,616

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

10 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
5 April 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
23 February 2023Director's details changed for Mr Colin Crombie on 23 February 2023 (2 pages)
16 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
6 June 2022Appointment of Mr Aaron Macaskill as a director on 1 June 2022 (2 pages)
9 February 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
25 June 2021Group of companies' accounts made up to 30 June 2020 (37 pages)
14 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
18 November 2020Termination of appointment of Maureen Barrie as a director on 31 October 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
10 December 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
25 July 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
1 May 2019Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Allan James Rae on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Allan James Rae on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mrs Maureen Barrie on 1 May 2019 (2 pages)
1 April 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
6 August 2018Appointment of Mr Scott Craig Martin as a director on 1 August 2018 (2 pages)
6 August 2018Appointment of Mr John Andrew James Florence as a director on 1 August 2018 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (6 pages)
12 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
5 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 217,032
(6 pages)
5 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2018Appointment of Mrs Maureen Barrie as a director on 1 January 2018 (2 pages)
13 December 2017Change of details for Mr Ian Stewart Dunbar as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Change of details for Mr Ian Stewart Dunbar as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
12 December 2017Change of details for Mr Ian Stewart Dunbar as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
12 December 2017Change of details for Mr Ian Stewart Dunbar as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
26 September 2017Termination of appointment of Angela Elizabeth Reid as a director on 15 September 2017 (1 page)
26 September 2017Termination of appointment of Angela Elizabeth Reid as a director on 15 September 2017 (1 page)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 210,332
(8 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 210,332
(8 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 210,332
(8 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 210,332
(8 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 210,332
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 210,332
(6 pages)
19 January 2015Director's details changed for Mr Allan James Rae on 14 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Allan James Rae on 14 January 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(9 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(9 pages)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(6 pages)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Appointment of Mr Allan James Rae as a director (2 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Appointment of Mrs Angela Elizabeth Reid as a director (2 pages)
3 July 2013Appointment of Mr Allan James Rae as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mr Colin Crombie as a director (2 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mrs Angela Elizabeth Reid as a director (2 pages)
3 July 2013Appointment of Mr Colin Crombie as a director (2 pages)
11 June 2013Incorporation (25 pages)
11 June 2013Incorporation (25 pages)