Kinloch Anderson Limited EDINBURGH


Kinloch Anderson started in year 1912 as Private Limited Company with registration number SC008191. The Kinloch Anderson company has been functioning successfully for one hundred and twelve years now and its status is active. The firm's office is based in Edinburgh at 4 Dock Street. Postal code: EH6 6EY.

The firm has 3 directors, namely John K., Deirdre A. and Douglas K.. Of them, Douglas K. has been with the company the longest, being appointed on 9 June 1988 and John K. has been with the company for the least time - from 27 May 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kinloch Anderson Limited Address / Contact

Office Address 4 Dock Street
Town Edinburgh
Post code EH6 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC008191
Date of Incorporation Sat, 23rd Mar 1912
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 112 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

John K.

Position: Director

Appointed: 27 May 2003

Deirdre A.

Position: Director

Appointed: 02 November 1994

Douglas K.

Position: Director

Appointed: 09 June 1988

Amanda S.

Position: Secretary

Appointed: 30 May 2008

Resigned: 29 June 2017

Nicholas B.

Position: Director

Appointed: 10 September 2007

Resigned: 31 January 2010

Andrew C.

Position: Director

Appointed: 26 May 1995

Resigned: 22 March 2019

Douglas K.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 May 2008

Peter S.

Position: Director

Appointed: 01 May 1993

Resigned: 02 November 1994

Graham K.

Position: Secretary

Appointed: 24 April 1992

Resigned: 31 March 1994

Graham K.

Position: Director

Appointed: 24 April 1992

Resigned: 31 March 1994

Douglas K.

Position: Secretary

Appointed: 24 November 1989

Resigned: 24 April 1992

William A.

Position: Director

Appointed: 09 June 1988

Resigned: 31 July 1990

Ian W.

Position: Director

Appointed: 09 June 1988

Resigned: 24 November 1989

Colin H.

Position: Director

Appointed: 09 June 1988

Resigned: 18 October 1991

Harry L.

Position: Director

Appointed: 09 June 1988

Resigned: 31 March 1989

Kenneth M.

Position: Director

Appointed: 09 June 1988

Resigned: 28 January 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Kinloch Anderson (Holdings) Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kinloch Anderson (Holdings) Ltd

Kinloch Anderson Ltd 4 Dock Street, Edinburgh, Midlothian, EH6 6EY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland'S Companies Registry
Registration number Sc065521
Notified on 1 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-292015-03-282016-03-262017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth594 060619 781        
Balance Sheet
Cash Bank On Hand  445 620711 146955 179692 906729 271666 797780 950994 238
Current Assets903 414931 3871 000 0771 287 1121 474 2281 293 0731 323 5731 265 3401 480 1441 875 448
Debtors161 942131 686169 296186 330114 777163 178122 38596 08090 512111 562
Net Assets Liabilities  694 358877 250799 706875 861933 7061 013 3681 173 0091 320 188
Other Debtors  82 29664 96273 99986 31491 89272 73462 78060 118
Property Plant Equipment  143 214158 910154 062129 52382 7038 48486 383100 796
Total Inventories  385 161389 636404 272436 989471 917502 463608 682769 648
Cash Bank In Hand451 107391 498        
Stocks Inventory290 365408 203        
Tangible Fixed Assets53 91736 746        
Reserves/Capital
Called Up Share Capital360 000360 000        
Profit Loss Account Reserve234 060259 781        
Shareholder Funds594 060619 781        
Other
Accumulated Depreciation Impairment Property Plant Equipment  129 848158 459187 310217 064282 309197 29669 34491 060
Amounts Owed By Related Parties  500500      
Amounts Owed To Group Undertakings    226 550226 550226 550226 550226 550226 550
Average Number Employees During Period     2425232124
Corporation Tax Payable    14 8804 47428 784225237 610
Creditors  45 36036 28827 21618 1449 072632 532861 5531 095 639
Deferred Tax Asset Debtors       13 027  
Fixed Assets    154 062373 780382 584380 560567 100566 585
Future Minimum Lease Payments Under Non-cancellable Operating Leases    175 668114 992668 211611 047551 723492 398
Increase From Depreciation Charge For Year Property Plant Equipment   28 61128 85129 75421 6917 7564 26722 653
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      43 55488 664  
Investments Fixed Assets     244 257299 881372 076480 717465 789
Net Current Assets Liabilities540 659583 035596 504763 022685 446528 154560 511632 808618 591779 809
Number Shares Issued Fully Paid   360 000360 000     
Other Creditors  45 36036 28827 21618 1449 072308 858471 069571 408
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       181 433132 219937
Other Disposals Property Plant Equipment       182 021132 2194 323
Other Investments Other Than Loans     244 257299 881372 076480 717465 789
Other Taxation Social Security Payable  38 70645 68837 90521 76143 76236 22588 786140 998
Par Value Share 1 11     
Profit Loss   182 892172 65676 15557 84579 662  
Property Plant Equipment Gross Cost  273 062317 369341 372346 587365 012205 780155 727191 856
Provisions For Liabilities Balance Sheet Subtotal   8 39412 5867 929317 12 68226 206
Taxation Including Deferred Taxation Balance Sheet Subtotal   8 39412 5867 929317   
Total Additions Including From Business Combinations Property Plant Equipment   44 30724 0035 21518 42522 78982 16640 452
Total Assets Less Current Liabilities594 576619 781739 718921 932839 508901 934943 0951 013 3681 185 6911 346 394
Trade Creditors Trade Payables  67 80377 009116 940183 237142 10960 67475 125149 073
Trade Debtors Trade Receivables  86 500120 86840 77876 86430 49310 31927 73251 444
Director Remuneration    211 280170 403170 480   
Creditors Due After One Year516         
Creditors Due Within One Year362 755348 352        
Number Shares Allotted 360 000        
Share Capital Allotted Called Up Paid360 000360 000        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (13 pages)

Company search