Kilmac Energy LLP DUNDEE


Founded in 2010, Kilmac Energy LLP, classified under reg no. SO302947 is an active company. Currently registered at Delta House Gemini Crescent DD2 1SW, Dundee the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

As of 9 June 2024, our data shows no information about any ex officers on these positions.

Kilmac Energy LLP Address / Contact

Office Address Delta House Gemini Crescent
Office Address2 Dundee Technology Park
Town Dundee
Post code DD2 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SO302947
Date of Incorporation Mon, 2nd Aug 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Derek R.

Position: LLP Designated Member

Appointed: 30 May 2012

Richard K.

Position: LLP Designated Member

Appointed: 02 August 2010

Athole M.

Position: LLP Designated Member

Appointed: 02 August 2010

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Richard K. This PSC has significiant influence or control over the company, has 25-50% voting rights. The second one in the persons with significant control register is Athole M. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Derek R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard K.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Athole M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Derek R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 410802061112 6902 194287231
Current Assets491 678503 802482 678 303 529245 194243 727238 131
Debtors406 093422 547401 297304 882243 000243 000243 440237 900
Net Assets Liabilities    240 790237 734234 787 
Other Debtors106 093122 547401 297304 882  243 440237 900
Property Plant Equipment1 153167122     
Total Inventories81 17581 17581 175     
Other
Accrued Liabilities Deferred Income  3 2503 2502 0002 0002 4001 500
Accumulated Depreciation Impairment Property Plant Equipment49 72650 71250 757     
Average Number Employees During Period 3333   
Balances Amounts Owed By Related Parties  401 297300 000300 000243 000  
Balances Amounts Owed To Related Parties  56 23256 23256 232   
Creditors104 78960 46261 95259 48262 7397 4608 9401 500
Depreciation Rate Used For Property Plant Equipment   2020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   50 879    
Disposals Property Plant Equipment   50 879    
Income From Related Parties   81 175    
Increase From Depreciation Charge For Year Property Plant Equipment 98645122    
Net Current Assets Liabilities386 889443 340420 726245 511240 790 234 787236 631
Other Creditors3 7773 2503 250   3 900 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     3 9003 900 
Property Plant Equipment Gross Cost50 87950 87950 879     
Taxation Social Security Payable  364     
Total Assets Less Current Liabilities  420 848245 511    
Trade Creditors Trade Payables78 76557 21258 33856 23260 7391 5602 640 
Employees Total   3    
Other Taxation Social Security Payable22 247 364     
Trade Debtors Trade Receivables300 000300 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search