Kinleith Industrial Estates Limited EDINBURGH


Kinleith Industrial Estates started in year 1966 as Private Limited Company with registration number SC043490. The Kinleith Industrial Estates company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Edinburgh at Gogarbank Iron & Steel Works. Postal code: EH12 9BU.

The firm has 3 directors, namely William H., Elizabeth H. and Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 16 June 2010 and William H. and Elizabeth H. have been with the company for the least time - from 23 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EH12 9BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0019643 . It is located at Gogarbank Iron & Steel Works, Station Road, Edinburgh with a total of 7 carsand 7 trailers.

Kinleith Industrial Estates Limited Address / Contact

Office Address Gogarbank Iron & Steel Works
Office Address2 Station Road
Town Edinburgh
Post code EH12 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043490
Date of Incorporation Fri, 13th May 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

William H.

Position: Director

Appointed: 23 November 2018

Elizabeth H.

Position: Director

Appointed: 23 November 2018

Peter D.

Position: Director

Appointed: 16 June 2010

Elizabeth D.

Position: Secretary

Resigned: 02 June 1992

Maryann I.

Position: Director

Appointed: 30 June 2009

Resigned: 16 June 2010

Sharon M.

Position: Director

Appointed: 25 May 2009

Resigned: 16 June 2010

Elizabeth G.

Position: Secretary

Appointed: 21 May 2009

Resigned: 16 June 2010

Elizabeth G.

Position: Director

Appointed: 21 May 2009

Resigned: 16 June 2010

Peter D.

Position: Director

Appointed: 06 April 2009

Resigned: 21 May 2009

Stephen D.

Position: Director

Appointed: 06 April 2009

Resigned: 16 June 2010

Peter D.

Position: Secretary

Appointed: 27 March 2007

Resigned: 21 May 2009

Jennifer M.

Position: Secretary

Appointed: 17 September 2002

Resigned: 27 March 2007

Ian D.

Position: Secretary

Appointed: 15 January 1999

Resigned: 17 September 2002

Sharon M.

Position: Secretary

Appointed: 28 July 1994

Resigned: 15 January 1999

Sharon M.

Position: Director

Appointed: 06 April 1993

Resigned: 15 January 1999

Elizabeth G.

Position: Secretary

Appointed: 02 June 1992

Resigned: 28 July 1994

Elizabeth D.

Position: Director

Appointed: 25 November 1988

Resigned: 31 March 2009

Stephen D.

Position: Director

Appointed: 25 November 1988

Resigned: 20 February 1991

Elizabeth G.

Position: Director

Appointed: 25 November 1988

Resigned: 28 July 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Peter D. This PSC and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 949 6709 513 1299 516 980    
Balance Sheet
Cash Bank On Hand   2 969 3993 313 7053 411 7593 688 087
Current Assets3 115 1432 755 6982 747 11611 616 74012 045 11012 245 57112 515 731
Debtors2 304 0592 139 3851 927 0111 772 3531 856 4171 804 6651 798 497
Net Assets Liabilities   10 632 50410 992 74610 959 92311 258 911
Other Debtors   11 07514 8326 2245 337
Property Plant Equipment   73554131
Total Inventories   6 874 9886 874 9887 029 1477 029 147
Cash Bank In Hand811 084616 313820 105    
Tangible Fixed Assets865655483    
Reserves/Capital
Called Up Share Capital380 001380 001380 001    
Profit Loss Account Reserve3 554 0423 767 5014 281 870    
Shareholder Funds8 949 6709 513 1299 516 980    
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 42212 44012 45412 464
Amounts Owed By Related Parties   1 750 0001 750 0001 750 000 
Amounts Owed To Group Undertakings    1 45549 626 
Average Number Employees During Period   3333
Corporation Tax Payable   23 12669 76154 72015 101
Corporation Tax Recoverable    43 10743 10759
Creditors   117 914186 014145 686116 851
Increase From Depreciation Charge For Year Property Plant Equipment    181410
Net Current Assets Liabilities2 923 8052 679 1542 653 27011 498 82611 859 09612 099 88512 398 880
Other Creditors   73 01679 04740 00040 000
Other Taxation Social Security Payable   19 41623 418  
Profit Loss    360 242-32 823298 988
Property Plant Equipment Gross Cost   12 49512 49512 495 
Provisions For Liabilities Balance Sheet Subtotal   866 395866 4051 140 0031 140 000
Total Assets Less Current Liabilities8 949 6709 513 1299 516 98011 498 89911 859 15112 099 92612 398 911
Trade Creditors Trade Payables   2 35612 3338 815 
Trade Debtors Trade Receivables   11 27848 47834 40039 179
Transfers To From Retained Earnings Increase Decrease In Equity     -273 598 
Creditors Due Within One Year191 33876 54493 846    
Debtors Due After One Year-2 300 014-2 100 014-1 900 014    
Fixed Assets6 025 8656 833 9756 863 710    
Number Shares Allotted 380 001380 001    
Par Value Share 11    
Revaluation Reserve5 015 6275 365 6274 855 109    
Share Capital Allotted Called Up Paid380 001380 001380 001    
Tangible Fixed Assets Additions 458 320679 907    
Tangible Fixed Assets Cost Or Valuation16 15216 15214 812    
Tangible Fixed Assets Depreciation15 28715 49714 329    
Tangible Fixed Assets Depreciation Charged In Period 210156    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 324    
Tangible Fixed Assets Disposals  1 340    
Tangible Fixed Assets Increase Decrease From Revaluations 350 000     
Accrued Liabilities     38 57538 778
Amounts Owed By Group Undertakings     1 700 3741 749 832
Prepayments Accrued Income     19 0774 090
Recoverable Value-added Tax     1 483 

Transport Operator Data

Gogarbank Iron & Steel Works
Address Station Road , Gogarbank
City Edinburgh
Post code EH12 9BU
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements