Kic (holdings) Limited PERTH


Kic (holdings) started in year 1999 as Private Limited Company with registration number SC198237. The Kic (holdings) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Perth at Kincardine House. Postal code: PH2 9LX. Since 2012-04-05 Kic (holdings) Limited is no longer carrying the name Kincardineshire Investment Company.

At the moment there are 3 directors in the the company, namely Jamie M., William M. and Kathleen M.. In addition one secretary - Garry C. - is with the firm. As of 28 May 2024, there were 3 ex directors - Edward M., Ivan C. and others listed below. There were no ex secretaries.

Kic (holdings) Limited Address / Contact

Office Address Kincardine House
Office Address2 Aberargie
Town Perth
Post code PH2 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198237
Date of Incorporation Tue, 20th Jul 1999
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Garry C.

Position: Secretary

Appointed: 20 December 2021

Jamie M.

Position: Director

Appointed: 09 March 2010

William M.

Position: Director

Appointed: 09 March 2010

Kathleen M.

Position: Director

Appointed: 10 January 2000

Edward M.

Position: Director

Appointed: 10 January 2000

Resigned: 17 March 2017

Ivan C.

Position: Director

Appointed: 24 December 1999

Resigned: 28 February 2000

William C.

Position: Director

Appointed: 24 December 1999

Resigned: 07 September 2009

Savills (uk) Limited

Position: Corporate Secretary

Appointed: 24 December 1999

Resigned: 20 December 2021

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 24 December 1999

Iain H.

Position: Nominee Director

Appointed: 20 July 1999

Resigned: 24 December 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Kincardine Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kathleen M. This PSC owns 25-50% shares. Moving on, there is Jamie M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kincardine Limited

C/O Kic Holdings Limited Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 13357039
Notified on 28 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen M.

Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control: 25-50% shares

Jamie M.

Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control: 25-50% shares

Brian M.

Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control: 25-50% shares

Company previous names

Kincardineshire Investment Company April 5, 2012
Castlelaw (no.275) January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 033 3856 264 397       
Balance Sheet
Cash Bank On Hand 1 331 3141 228 172505 137626 581856 05983 285307 780474 786
Current Assets2 001 5823 446 6126 565 4987 426 5607 154 9837 364 4254 167 0564 547 7052 935 851
Debtors818 799683 6083 705 0955 406 2585 202 9335 288 3524 065 6204 222 5072 358 297
Net Assets Liabilities 6 264 3977 629 00014 201 92814 458 36414 610 18515 702 76215 712 92615 724 089
Other Debtors 317 10463 06118 00017 3334 900 3433 891 1063 870 1382 134 901
Property Plant Equipment 3 726 7395 276 6917 959 9848 431 8458 282 42310 916 20711 040 49811 240 699
Total Inventories 1 431 6901 632 2311 515 1651 325 4691 220 01418 15117 418102 768
Cash Bank In Hand267 6711 331 314       
Net Assets Liabilities Including Pension Asset Liability5 033 3856 264 397       
Stocks Inventory915 1121 431 690       
Tangible Fixed Assets3 791 5443 726 739       
Reserves/Capital
Called Up Share Capital855855       
Profit Loss Account Reserve4 000 0205 231 032       
Shareholder Funds5 033 3856 264 397       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 4878 31815 016159 196323 917533 606771 2381 127 870
Acquired Through Business Combinations Property Plant Equipment        345 220
Additions Other Than Through Business Combinations Property Plant Equipment     126 1993 564 498372 195213 307
Amounts Owed To Group Undertakings        928 030
Assets Acquired        928 030
Average Number Employees During Period   333   
Bank Borrowings Overdrafts 1 050 0002 020 0002 020 0002 020 0002 020 0002 020 0002 020 000 
Cash Cash Equivalents Acquired        108 646
Corporation Tax Payable       32 21155 286
Corporation Tax Recoverable    7 1066 718 7 1507 155
Creditors 1 050 0002 020 0002 020 0002 316 8382 242 6282 162 7722 077 2681 166 362
Creditors Assumed        7 696
Current Tax For Period    5 415390   
Deferred Consideration For Business Combination        928 030
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    153 69677 371118 084  
Disposals Investment Property Fair Value Model       559 000 
Fixed Assets4 521 2454 456 4426 006 3949 606 69710 078 5589 991 92614 339 71013 907 90214 588 103
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -614 025  
Increase Decrease In Current Tax From Adjustment For Prior Periods    -8 348 -50  
Increase Decrease In Investment Property Fair Value Model        480 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 8316 698144 180164 799209 689242 408357 612
Investment Property      1 714 0001 155 0001 635 000
Investment Property Acquired        480 000
Investment Property Fair Value Model      1 714 0001 155 0001 635 000
Investments    1 646 7131 709 5031 709 5031 712 4041 712 404
Investments Fixed Assets729 701729 703729 7031 646 7131 646 7131 709 5031 709 5031 712 4041 712 404
Investments In Group Undertakings Participating Interests    1 646 7111 709 5011 709 5011 712 4021 712 402
Investments In Subsidiaries    1 646 7111 709 501   
Net Current Assets Liabilities1 562 1402 857 9553 642 6066 615 2316 850 3407 091 9553 874 9764 323 1521 769 489
Nominal Value Allotted Share Capital  221801801 0031 0031 0031 003
Number Shares Issued Fully Paid   1801801 0031 0031 0031 003
Other Creditors 75 6552 504 542141 93546 777222 628142 77257 268105 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     78 4 776980
Other Disposals Property Plant Equipment     110 900107 00010 2721 694
Other Financial Liabilities Assumed        2 765
Other Investments Other Than Loans 502502222222
Other Taxation Social Security Payable 284 189341 244445 5971 6307 184  11 175
Par Value Share   111   
Percentage Class Share Held In Subsidiary     100100100100
Property Plant Equipment Acquired        345 220
Property Plant Equipment Gross Cost 3 733 2265 285 0097 975 0008 591 0418 606 34011 449 81311 811 73612 368 569
Provisions For Liabilities Balance Sheet Subtotal    153 696231 068349 152440 860633 503
Tax Tax Credit On Profit Or Loss On Ordinary Activities    150 76377 761118 034  
Total Assets Less Current Liabilities6 083 3857 314 3979 649 00016 221 92816 928 89817 083 88118 214 68618 231 05416 357 592
Total Consideration Transferred Including Settlement Pre-existing Relationship        928 030
Total Current Tax Expense Credit    -2 933390-50  
Trade Creditors Trade Payables 228 81377 106223 797187 674164 978180 61266 29365 995
Trade Debtors Trade Receivables 306 997513 427796 584659 251364 624158 514329 886216 241
Trade Debtors Trade Receivables Acquired        4 625
Transfers To From Property Plant Equipment Fair Value Model      1 714 000  
Advances Credits Directors    2 0629 24017 66222 0001 487
Advances Credits Made In Period Directors      8 400126 1802 629
Advances Credits Repaid In Period Directors      251122 30123 491
Amount Specific Advance Or Credit Directors     255273459349
Accounting Period Subsidiary2 0142 015       
Bank Borrowings 1 050 0002 020 0002 020 0002 020 000    
Capital Commitments  2 293 739      
Capital Redemption Reserve800800       
Capital Reduction Decrease In Equity   40 010     
Creditors Due After One Year1 050 0001 050 000       
Creditors Due Within One Year439 442588 657       
Debtors Due After One Year-563 003-317 104       
Disposals Property Plant Equipment  162 063125 00077 500    
Finance Lease Liabilities Present Value Total    296 838    
Fixed Asset Investments Additions 2       
Fixed Asset Investments Cost Or Valuation729 701729 703       
Investments In Group Undertakings 729 201729 2011 646 7111 646 711    
Issue Ordinary Shares   3 914 056     
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Issued Specific Share Issue   158     
Percentage Subsidiary Held 100       
Profit Loss   2 698 734256 436    
Secured Debts1 050 0001 050 000       
Share Premium Account1 031 7101 031 710       
Tangible Fixed Assets Additions 669       
Tangible Fixed Assets Cost Or Valuation3 797 3673 733 226       
Tangible Fixed Assets Depreciation5 8236 487       
Tangible Fixed Assets Depreciation Charged In Period 664       
Tangible Fixed Assets Disposals 64 810       
Total Additions Including From Business Combinations Property Plant Equipment  1 713 8462 814 991693 541    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 30th, September 2023
Free Download (14 pages)

Company search

Advertisements