Kilbride Resources Limited FESTIVAL SQUARE


Kilbride Resources started in year 2007 as Private Limited Company with registration number SC316663. The Kilbride Resources company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Festival Square at 50 Lothian Road. Postal code: EH3 9WJ.

The company has 4 directors, namely Andrew N., Ian S. and Ian H. and others. Of them, Colin B. has been with the company the longest, being appointed on 6 March 2007 and Andrew N. has been with the company for the least time - from 1 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roderick U. who worked with the the company until 2 May 2008.

Kilbride Resources Limited Address / Contact

Office Address 50 Lothian Road
Town Festival Square
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316663
Date of Incorporation Fri, 16th Feb 2007
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Andrew N.

Position: Director

Appointed: 01 October 2022

Ian S.

Position: Director

Appointed: 23 July 2020

Ian H.

Position: Director

Appointed: 23 July 2020

Colin B.

Position: Director

Appointed: 06 March 2007

John B.

Position: Director

Appointed: 01 April 2010

Resigned: 28 July 2011

Jacqueline B.

Position: Director

Appointed: 01 April 2010

Resigned: 23 July 2020

Peter F.

Position: Director

Appointed: 01 April 2010

Resigned: 23 July 2020

Timothy C.

Position: Director

Appointed: 01 April 2010

Resigned: 14 January 2015

Robert W.

Position: Director

Appointed: 16 February 2007

Resigned: 07 January 2010

Roderick U.

Position: Secretary

Appointed: 16 February 2007

Resigned: 02 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Ian S. This PSC and has 25-50% shares. The second entity in the PSC register is Colin B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kilbride Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ian S.

Notified on 31 March 2021
Nature of control: 25-50% shares

Colin B.

Notified on 21 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kilbride Holdings Limited

4th Floor 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07027618
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand9683 1531 340
Current Assets37 59548 990169 010
Debtors1522 8623 973
Other Debtors1526593 973
Total Inventories36 47542 975163 697
Other
Average Number Employees During Period311
Creditors40 95575 537396 843
Net Current Assets Liabilities-3 360-26 547-227 833
Other Creditors31 60070 683383 915
Other Taxation Social Security Payable 3 0533 580
Total Assets Less Current Liabilities-3 360-26 547-227 833
Trade Creditors Trade Payables9 3551 8019 348
Trade Debtors Trade Receivables 2 203 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledon Property Group 1 Hill Street Edinburgh EH2 3JP on 2024-02-13
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements