Kinnoull House Limited EDINBURGH


Kinnoull House started in year 1998 as Private Limited Company with registration number SC190800. The Kinnoull House company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since February 17, 1999 Kinnoull House Limited is no longer carrying the name Pacific Shelf 810.

The company has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 31 January 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.

Kinnoull House Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190800
Date of Incorporation Wed, 4th Nov 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 20 December 2006

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 31 January 2023

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 December 2021

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 04 March 2011

Alan R.

Position: Director

Appointed: 20 June 2006

Resigned: 14 October 2009

Peter B.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

John H.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 04 May 2005

Resigned: 13 March 2006

Andrew R.

Position: Director

Appointed: 04 May 2005

Resigned: 11 May 2006

Michael R.

Position: Director

Appointed: 02 September 2004

Resigned: 19 March 2009

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 20 December 2006

Anthony P.

Position: Director

Appointed: 01 November 2003

Resigned: 11 May 2006

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 19 December 2005

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Rory C.

Position: Director

Appointed: 16 October 2001

Resigned: 23 July 2004

Jacqueline F.

Position: Secretary

Appointed: 14 June 2001

Resigned: 17 May 2002

John M.

Position: Secretary

Appointed: 10 March 1999

Resigned: 14 June 2001

Robert F.

Position: Director

Appointed: 10 March 1999

Resigned: 01 November 2003

Jeffrey T.

Position: Director

Appointed: 10 March 1999

Resigned: 15 October 2004

John H.

Position: Director

Appointed: 10 March 1999

Resigned: 16 October 2001

William M.

Position: Director

Appointed: 10 March 1999

Resigned: 15 October 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Kinnoull House Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Ranelagh Nominees Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Project & Export Finance (Nominees) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kinnoull House Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05624927
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 2 May 2017
Nature of control: 75,01-100% shares

Project & Export Finance (Nominees) Limited

1 Princes Street, London, EC2R 8PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02009605
Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 810 February 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, July 2023
Free Download (23 pages)

Company search

Advertisements