K Two Products (design) Limited EDINBURGH


K Two Products (design) started in year 2003 as Private Limited Company with registration number SC250227. The K Two Products (design) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 11 Gayfield Street. Postal code: EH1 3NR.

At the moment there are 2 directors in the the company, namely Kieran M. and Kerri B.. In addition one secretary - Kieran M. - is with the firm. As of 26 April 2024, there were 2 ex secretaries - Rosemary S., Alexander B. and others listed below. There were no ex directors.

K Two Products (design) Limited Address / Contact

Office Address 11 Gayfield Street
Town Edinburgh
Post code EH1 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC250227
Date of Incorporation Thu, 29th May 2003
Industry specialised design activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Kieran M.

Position: Director

Appointed: 24 November 2022

Kieran M.

Position: Secretary

Appointed: 04 February 2020

Kerri B.

Position: Director

Appointed: 29 May 2003

Rosemary S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 04 February 2020

Alexander B.

Position: Secretary

Appointed: 29 May 2003

Resigned: 01 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Kieran M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kerri M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kieran M.

Notified on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Kerri M.

Notified on 29 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth330 413330 393422 338      
Balance Sheet
Cash Bank On Hand   429 241312 176786 1191 081 964470 127550 947
Current Assets394 591316 125434 801986 122823 5081 403 8401 443 672  
Debtors266 47276 032137 312230 139192 548439 960243 344716 765799 447
Net Assets Liabilities   747 124715 209891 1471 110 803995 666967 512
Other Debtors   109 463105 936388 033160 238389 132610 208
Property Plant Equipment   65 19374 32984 563103 86395 07377 489
Total Inventories   326 742318 784177 761118 364283 531212 217
Cash Bank In Hand10 10695 03687 479      
Net Assets Liabilities Including Pension Asset Liability330 413330 393422 338      
Stocks Inventory118 013145 057210 010      
Tangible Fixed Assets99 35685 85774 452      
Reserves/Capital
Called Up Share Capital11100      
Profit Loss Account Reserve330 412330 392422 238      
Shareholder Funds330 413330 393422 338      
Other
Accumulated Depreciation Impairment Property Plant Equipment   117 784127 781141 923157 160130 536136 353
Amounts Owed By Other Related Parties Other Than Directors      100 000100 00099 461
Average Number Employees During Period    1515141515
Bank Borrowings Overdrafts      41 66731 75321 732
Corporation Tax Payable   99 74112 79067 54784 8418 491 
Creditors   304 191170 245581 33941 66731 75321 732
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -45 576-10 300
Disposals Property Plant Equipment       -47 193-12 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases   28 200114 00085 50057 000  
Increase From Depreciation Charge For Year Property Plant Equipment    9 99714 14215 23718 95216 117
Loan Commitments      57 00028 20028 200
Net Current Assets Liabilities231 057244 536347 886681 931653 263822 5011 064 194  
Nominal Value Allotted Share Capital      100100100
Number Shares Issued Fully Paid       100100
Other Creditors   54 34884 462116 833202 87790 500117 521
Other Provisions Balance Sheet Subtotal      15 5874 5701 578
Other Taxation Payable      33 63921 22935 594
Other Taxation Social Security Payable   6 79914 64585 57633 639  
Par Value Share 11    11
Property Plant Equipment Gross Cost   182 977202 110226 486261 023225 609213 842
Provisions       4 5701 578
Provisions For Liabilities Balance Sheet Subtotal    12 38315 91715 587  
Total Additions Including From Business Combinations Property Plant Equipment    19 13324 37634 53711 7791 109
Total Assets Less Current Liabilities330 413330 393422 338747 124727 592907 0641 168 057  
Trade Creditors Trade Payables   143 30358 348311 38349 788411 778486 163
Trade Debtors Trade Receivables   120 67686 61251 92783 106227 63389 778
Creditors Due Within One Year163 53471 58986 915      
Fixed Assets99 35685 85774 452      
Number Shares Allotted 1100      
Share Capital Allotted Called Up Paid11100      
Tangible Fixed Assets Cost Or Valuation183 578183 578171 433      
Tangible Fixed Assets Depreciation84 22297 72196 981      
Tangible Fixed Assets Depreciation Charged In Period 13 49911 405      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 145      
Tangible Fixed Assets Disposals  12 145      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements