Kinloch Holdings Limited

General information

Name:

Kinloch Holdings Ltd

Office Address:

6a Eton Terrace EH4 1QE Edinburgh

Number: SC099683

Incorporation date: 1986-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Kinloch Holdings Limited. It was established thirty eight years ago and was registered under SC099683 as its reg. no. This registered office of the firm is based in Edinburgh. You can contact it at 6a Eton Terrace. This business's principal business activity number is 41100 which means Development of building projects. Kinloch Holdings Ltd filed its account information for the financial year up to Thursday 31st March 2022. The company's most recent confirmation statement was filed on Monday 6th February 2023.

The following business owes its well established position on the market and constant development to a team of three directors, namely Sandra H., Gemma S. and Robert H., who have been in the company since 2002-01-21.

Executives who control the firm include: Sandra H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sandra H.

Role: Director

Appointed: 21 January 2002

Latest update: 6 January 2024

Gemma S.

Role: Director

Appointed: 21 January 2002

Latest update: 6 January 2024

Sandra H.

Role: Secretary

Appointed: 28 November 1988

Latest update: 6 January 2024

Robert H.

Role: Director

Appointed: 28 November 1988

Latest update: 6 January 2024

People with significant control

Sandra H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 31 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 October 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

New Dickson House Dickson Street

Post code:

KY12 7SL

City / Town:

Dunfermline

HQ address,
2013

Address:

New Dickson House Dickson Street

Post code:

KY12 7SL

City / Town:

Dunfermline

HQ address,
2014

Address:

New Dickson House Dickson Street

Post code:

KY12 7SL

City / Town:

Dunfermline

HQ address,
2015

Address:

New Dickson House Dickson Street

Post code:

KY12 7SL

City / Town:

Dunfermline

Accountant/Auditor,
2012

Name:

Macfarlane Gray Limited

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode