Kilmardinny Estate Limited GLASGOW


Founded in 1953, Kilmardinny Estate, classified under reg no. SC029690 is an active company. Currently registered at Lower Kilmardinny Farm G61 3DH, Glasgow the company has been in the business for seventy one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1996-09-25 Kilmardinny Estate Limited is no longer carrying the name Kilmardinny Farm & Riding Establishment.

There is a single director in the company at the moment - William S., appointed on 30 December 1988. In addition, a secretary was appointed - David S., appointed on 19 July 1999. As of 17 May 2024, there were 2 ex directors - Anne S., Sheila S. and others listed below. There were no ex secretaries.

Kilmardinny Estate Limited Address / Contact

Office Address Lower Kilmardinny Farm
Office Address2 Milngavie Road
Town Glasgow
Post code G61 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC029690
Date of Incorporation Sat, 31st Oct 1953
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 71 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

David S.

Position: Secretary

Appointed: 19 July 1999

William S.

Position: Director

Appointed: 30 December 1988

Anne S.

Position: Director

Appointed: 30 December 1988

Resigned: 19 July 1999

Sheila S.

Position: Director

Appointed: 30 December 1988

Resigned: 14 November 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Sheila S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is William S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila S.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kilmardinny Farm & Riding Establishment September 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth113 14398 76987 41786 523       
Balance Sheet
Cash Bank On Hand    7 560533 167564 0911 070 7441 080 143924 7761 032 347
Current Assets46 76129 30612 51212 4677 5601 224 9821 044 0011 071 5221 080 1431 074 7761 064 365
Debtors662725721895 691 815506 020778 150 00032 018
Net Assets Liabilities    458 4951 142 2361 097 2751 607 8461 583 8461 590 0131 578 085
Other Debtors     691 815506 020778 150 00032 018
Property Plant Equipment    501 477101 107100 857675 642675 000684 000683 729
Cash Bank In Hand46 09928 58111 79111 572       
Net Assets Liabilities Including Pension Asset Liability113 14398 769         
Tangible Fixed Assets138 246132 901127 699122 624       
Reserves/Capital
Called Up Share Capital1 6001 6001 6001 600       
Profit Loss Account Reserve21 0136 639-4 713-5 607       
Shareholder Funds113 14398 76987 41786 523       
Other
Version Production Software      2 021    
Accrued Liabilities    6002 100750    
Accumulated Depreciation Impairment Property Plant Equipment    37 94138 31138 56238 77639 41842 41845 047
Additions Other Than Through Business Combinations Property Plant Equipment         12 0002 358
Average Number Employees During Period    111  11
Corporation Tax Payable      316 1 345 1 698
Creditors    48 767182 07847 42047 50950 49547 96149 207
Depreciation Rate Used For Property Plant Equipment       25252525
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       575 000   
Increase From Depreciation Charge For Year Property Plant Equipment     3702502146423 0002 629
Investment Property Fair Value Model      100 000675 000675 000675 000675 000
Loans From Directors    46 74946 80846 808    
Net Current Assets Liabilities-24 650-33 773-40 282-36 101-41 2071 042 504996 5811 024 0131 029 6481 026 8151 015 158
Other Creditors      47 55947 50947 50947 95547 509
Other Disposals Property Plant Equipment     400 000     
Other Taxation Social Security Payable        1 6416 
Property Plant Equipment Gross Cost    539 418139 418139 418714 418714 418726 418728 776
Provisions For Liabilities Balance Sheet Subtotal      16391 809120 802120 802120 802
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 7751 775163    
Taxation Social Security Payable    1 418133 570-138    
Total Assets Less Current Liabilities113 59699 12887 41786 523460 2701 144 0111 097 4381 699 6551 704 6481 710 8151 698 887
Total Increase Decrease From Revaluations Property Plant Equipment       575 000   
Trade Debtors Trade Receivables      -10 364    
Advances Credits Directors     46 80946 80946 80946 80946 809 
Creditors Due Within One Year71 41163 07952 79448 568       
Number Shares Allotted 1 600 1 600       
Par Value Share 1 1       
Provisions For Liabilities Charges453359         
Revaluation Reserve90 53090 53090 53090 530       
Share Capital Allotted Called Up Paid1 6001 6001 6001 600       
Tangible Fixed Assets Cost Or Valuation294 343          
Tangible Fixed Assets Depreciation156 097161 442         
Tangible Fixed Assets Depreciation Charged In Period 5 345         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 18th, April 2024
Free Download (9 pages)

Company search

Advertisements