General information

Name:

Kinnaber Ltd

Office Address:

Gateside Kincardine O'neil AB34 5AH Aboyne

Number: SC204840

Incorporation date: 2000-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kinnaber Limited was set up as Private Limited Company, based in Gateside, Kincardine O'neil, Aboyne. The company's located in AB34 5AH. This firm has been 24 years on the British market. The business Companies House Registration Number is SC204840. Created as Camvo No 5, this company used the business name up till 2000, at which moment it got changed to Kinnaber Limited. The enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. 2022-03-31 is the last time when account status updates were filed.

Because of this particular enterprise's constant development, it became vital to find extra executives, to name just a few: David S., Christine S., Sarah S. who have been participating in joint efforts since 2000 to promote the success of this specific company. What is more, the director's tasks are often supported by a secretary - Christine S., who was chosen by this company in April 2000.

  • Previous company's names
  • Kinnaber Limited 2000-04-10
  • Camvo No 5 Limited 2000-03-10

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 24 April 2000

Latest update: 6 February 2024

Christine S.

Role: Secretary

Appointed: 24 April 2000

Latest update: 6 February 2024

Christine S.

Role: Director

Appointed: 24 April 2000

Latest update: 6 February 2024

Sarah S.

Role: Director

Appointed: 24 April 2000

Latest update: 6 February 2024

Emma F.

Role: Director

Appointed: 24 April 2000

Latest update: 6 February 2024

People with significant control

Executives who control this firm include: Sarah P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine S.
Notified on 6 April 2016
Ceased on 1 May 2021
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 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 17 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 17 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Fisherhills Kinnaber

Post code:

DD10 9ER

City / Town:

Montrose

HQ address,
2014

Address:

Fisherhills Kinnaber

Post code:

DD10 9ER

City / Town:

Montrose

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 1500 : Mixed farming
24
Company Age

Similar companies nearby