Anderson, Turnbull, Kiloh Partnership Limited


Founded in 1993, Anderson, Turnbull, Kiloh Partnership, classified under reg no. SC145901 is an active company. Currently registered at 33 Union Street PA16 8DN, Greenock the company has been in the business for thirty one years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Allister C., appointed on 1 November 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anderson, Turnbull, Kiloh Partnership Limited Address / Contact

Office Address 33 Union Street
Office Address2 Greenock
Town Greenock
Post code PA16 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145901
Date of Incorporation Fri, 13th Aug 1993
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Allister C.

Position: Director

Appointed: 01 November 2012

John A.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 August 2023

John A.

Position: Director

Appointed: 13 August 1993

Resigned: 31 August 2023

Stephen M.

Position: Nominee Director

Appointed: 13 August 1993

Resigned: 13 August 1993

David T.

Position: Secretary

Appointed: 13 August 1993

Resigned: 01 September 2014

David T.

Position: Director

Appointed: 13 August 1993

Resigned: 31 August 2014

Ian K.

Position: Director

Appointed: 13 August 1993

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Allister C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John A. This PSC owns 50,01-75% shares. Then there is David T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Allister C.

Notified on 23 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John A.

Notified on 22 July 2016
Ceased on 31 August 2023
Nature of control: 50,01-75% shares

David T.

Notified on 22 July 2016
Ceased on 23 April 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth313 148297 558      
Balance Sheet
Cash Bank On Hand  315 676323 898368 953286 896331 539312 743
Current Assets385 975370 234471 701449 684475 790398 560442 353401 612
Debtors86 50096 42381 20943 53239 68642 88347 57628 335
Net Assets Liabilities  357 472342 119357 943284 350289 661298 677
Other Debtors  3 5283 7395 6465 53219 3757 321
Property Plant Equipment  1 1076631 021682410138
Total Inventories  74 81682 254 68 78163 23860 534
Cash Bank In Hand196 739185 450      
Net Assets Liabilities Including Pension Asset Liability313 148297 558      
Stocks Inventory102 73688 361      
Tangible Fixed Assets4 8713 082      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve313 048297 458      
Shareholder Funds313 148297 558      
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 51631 96032 53733 02833 30033 572
Additions Other Than Through Business Combinations Property Plant Equipment     152  
Administrative Expenses    176 308190 174  
Average Number Employees During Period     141611
Corporation Tax Payable  13 5813 6526 0285 9908 91710 670
Cost Sales    268 045284 935  
Creditors  115 115108 099118 674114 762153 024103 047
Dividends Paid    10 0006 000  
Increase From Depreciation Charge For Year Property Plant Equipment   444 491272272
Net Current Assets Liabilities309 251295 092356 586341 585357 116283 798289 329298 565
Number Shares Issued Fully Paid   100    
Other Creditors  50 60264 22768 39558 62652 33452 622
Other Interest Receivable Similar Income Finance Income    149667  
Other Taxation Social Security Payable  48 94239 02541 07942 30473 10137 415
Par Value Share 1 1    
Payments To Acquire Own Shares     -92 000  
Profit Loss On Ordinary Activities Before Tax    31 91730 333  
Property Plant Equipment Gross Cost  32 623 33 55833 71033 710 
Provisions For Liabilities Balance Sheet Subtotal  2211291941307826
Redemption Shares Decrease In Equity     -40  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    6 0935 926  
Total Assets Less Current Liabilities314 122298 174357 693342 248358 137284 480289 739298 703
Trade Creditors Trade Payables  1 9901 1953 1727 84218 6722 340
Trade Debtors Trade Receivables  77 68139 79334 04037 35128 20121 014
Creditors Due Within One Year76 72475 142      
Fixed Assets4 8713 082      
Number Shares Allotted 100      
Provisions For Liabilities Charges974616      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation30 84530 845      
Tangible Fixed Assets Depreciation25 97427 763      
Tangible Fixed Assets Depreciation Charged In Period 1 789      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements