Kiloh Associates Limited DUNFERMLINE


Founded in 1993, Kiloh Associates, classified under reg no. SC147127 is an active company. Currently registered at Unit 6 Pitreavie Court KY11 8UU, Dunfermline the company has been in the business for thirty one years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 5 directors, namely Jeffrey R., Sergio E. and Steven M. and others. Of them, Stuart B. has been with the company the longest, being appointed on 31 May 2016 and Jeffrey R. and Sergio E. and Steven M. and Robert P. have been with the company for the least time - from 30 June 2023. 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.

Kiloh Associates Limited Address / Contact

Office Address Unit 6 Pitreavie Court
Office Address2 Pitreavie Business Park
Town Dunfermline
Post code KY11 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147127
Date of Incorporation Mon, 25th Oct 1993
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jeffrey R.

Position: Director

Appointed: 30 June 2023

Sergio E.

Position: Director

Appointed: 30 June 2023

Steven M.

Position: Director

Appointed: 30 June 2023

Robert P.

Position: Director

Appointed: 30 June 2023

Stuart B.

Position: Director

Appointed: 31 May 2016

John A.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2013

James M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 May 2016

David T.

Position: Director

Appointed: 01 September 2006

Resigned: 31 May 2016

John R.

Position: Secretary

Appointed: 08 April 1994

Resigned: 31 March 2012

John R.

Position: Director

Appointed: 25 October 1993

Resigned: 31 March 2008

Ian K.

Position: Secretary

Appointed: 25 October 1993

Resigned: 08 April 1994

Ian K.

Position: Director

Appointed: 25 October 1993

Resigned: 31 August 2006

Stephen M.

Position: Nominee Director

Appointed: 25 October 1993

Resigned: 25 October 1993

William L.

Position: Director

Appointed: 25 October 1993

Resigned: 22 April 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Burloh Ltd from Dunfermline, Scotland. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart B. This PSC owns 75,01-100% shares.

Burloh Ltd

Unit 6 Pitreavie Court Pitreavie Business Park, Dunfermline, KY11 8UU, Scotland

Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Register Of Companies
Registration number Sc486352
Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart B.

Notified on 31 May 2017
Ceased on 31 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-04-302021-04-302022-04-302023-04-30
Net Worth204 794115 754       
Balance Sheet
Cash Bank On Hand 78 096149 45530 22216 11132 326186 621309 487353 127
Current Assets217 896189 811248 472128 800107 012  656 944710 018
Debtors34 113111 71599 01798 57890 90182 127370 077347 457356 891
Net Assets Liabilities   118 62692 127  390 973470 227
Other Debtors 68 5962 43516 9201 1933 6935 96310 31311 280
Property Plant Equipment   1 6891 29289532 49864 21029 037
Cash Bank In Hand179 78378 096       
Net Assets Liabilities Including Pension Asset Liability204 794115 754       
Stocks Inventory4 000        
Tangible Fixed Assets20 229        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve204 694115 654       
Shareholder Funds204 794115 754       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2986951 0921 98916 27917 615
Amounts Owed By Related Parties  14 02375 65857 41060 35066 41464 47764 477
Average Number Employees During Period    1351219
Bank Borrowings Overdrafts      45 00035 00026 422
Creditors 74 05770 31911 86317 68433 735304 186290 27126 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 7148 1428 1428 142  
Increase From Depreciation Charge For Year Property Plant Equipment   29839739789714 2908 301
Net Current Assets Liabilities184 565115 754178 153116 93789 328  366 673472 086
Number Shares Issued Fully Paid   100     
Other Creditors 39 0401 8001 8501 96517 740164 778114 73843 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 965
Other Disposals Property Plant Equipment        41 793
Other Taxation Social Security Payable 34 92868 51910 01315 71915 99590 608165 533184 349
Par Value Share 1 1     
Property Plant Equipment Gross Cost   1 9871 9871 98734 48780 48946 652
Provisions For Liabilities Balance Sheet Subtotal    -1 507  4 9104 474
Total Additions Including From Business Combinations Property Plant Equipment   1 987  32 50046 0027 956
Total Assets Less Current Liabilities204 794115 754178 153118 62690 620  430 883501 123
Trade Creditors Trade Payables 89    43 800  
Trade Debtors Trade Receivables 43 11982 5596 00032 29818 084297 700272 667281 134
Creditors Due Within One Year33 33174 057       
Fixed Assets20 229        
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 38 936       
Tangible Fixed Assets Cost Or Valuation31 971        
Tangible Fixed Assets Depreciation11 742        
Tangible Fixed Assets Depreciation Charged In Period 5 918       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 660       
Tangible Fixed Assets Disposals 70 907       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements