Kinpars Industrial Plastics Limited SCOTTISH BORDERS


Kinpars Industrial Plastics started in year 1963 as Private Limited Company with registration number SC038634. The Kinpars Industrial Plastics company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Scottish Borders at Whitlaw Road Industrial Estate. Postal code: TD2 6QA.

The company has 2 directors, namely Russell L., William H.. Of them, William H. has been with the company the longest, being appointed on 21 May 1992 and Russell L. has been with the company for the least time - from 21 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ada S. who worked with the the company until 29 May 1992.

This company operates within the TD2 6QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1069722 . It is located at Kinpars Industrial Plastics Ltd, Whitlaw Road Industrial Estate, Lauder with a total of 3 carsand 3 trailers.

Kinpars Industrial Plastics Limited Address / Contact

Office Address Whitlaw Road Industrial Estate
Office Address2 Lauder
Town Scottish Borders
Post code TD2 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038634
Date of Incorporation Thu, 4th Apr 1963
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Russell L.

Position: Director

Appointed: 21 November 2022

William H.

Position: Director

Appointed: 21 May 1992

Burness Paull Llp

Position: Corporate Secretary

Appointed: 18 February 2005

Resigned: 29 March 2021

Robert M.

Position: Director

Appointed: 01 January 1994

Resigned: 01 November 1999

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 18 February 2005

Ada S.

Position: Secretary

Appointed: 11 July 1989

Resigned: 29 May 1992

Hugh R.

Position: Director

Appointed: 11 July 1989

Resigned: 30 July 1992

Desmond W.

Position: Director

Appointed: 11 July 1989

Resigned: 29 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is William H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Raymond P. This PSC and has 25-50% voting rights.

William H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond P.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 451 722969 280717 960656 019989 077801 248822 940870 279
Current Assets1 050 6021 591 7841 836 5131 626 6221 572 4951 514 9901 538 1301 847 7062 071 687
Debtors246 481776 680720 195466 587636 395301 019405 974602 998906 301
Net Assets Liabilities 1 539 6091 942 7561 947 5381 849 2681 710 5201 722 0851 733 0151 736 682
Other Debtors 10 68422 0527 2558 97617 13912 15276 654109 929
Property Plant Equipment 686 791706 018685 997654 011632 213615 096628 145742 570
Total Inventories 363 382147 038442 075280 081224 894330 908421 768295 107
Cash Bank In Hand625 064451 722       
Net Assets Liabilities Including Pension Asset Liability1 103 0611 539 609       
Stocks Inventory179 057363 382       
Tangible Fixed Assets728 603686 791       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve1 100 0611 536 609       
Other
Accumulated Depreciation Impairment Property Plant Equipment 333 463401 767453 979495 686525 962488 228488 507535 127
Additions Other Than Through Business Combinations Property Plant Equipment  87 53132 19121 971 2 99536 245161 045
Average Number Employees During Period  29252321242425
Bank Borrowings 30 920       
Bank Overdrafts 43 37934 520      
Capital Commitments      31 000155 000 
Corporation Tax Payable 109 355110 745      
Creditors 608 364528 875301 173336 382395 827431 141716 049990 744
Finance Lease Liabilities Present Value Total 32 37118 883    8 40936 343
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 7286 6323 530  
Increase From Depreciation Charge For Year Property Plant Equipment  68 30452 21253 957 20 11221 09646 620
Net Current Assets Liabilities580 805983 4201 307 6381 325 4491 236 1131 119 1631 106 9891 131 6571 080 943
Other Creditors 44 06157 27060 45145 70032 27445 270159 622204 834
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 250 57 84620 817 
Other Disposals Property Plant Equipment    12 250 57 84622 917 
Other Taxation Social Security Payable 52 65755 46637 92245 29431 35438 54736 06686 835
Property Plant Equipment Gross Cost 1 020 2541 107 7851 139 9761 149 6971 158 1751 103 3241 116 6521 277 697
Provisions For Liabilities Balance Sheet Subtotal 48 29838 40031 4088 3568 356 17 677 
Redeemable Preference Shares Liability 32 50032 50032 50032 50032 500   
Total Assets Less Current Liabilities1 309 4081 670 2112 013 6562 011 4461 890 1241 751 3761 722 0851 759 8021 823 513
Trade Creditors Trade Payables 326 541251 991202 800245 388332 199347 324511 952662 732
Trade Debtors Trade Receivables 765 996698 143459 332627 419283 880393 822526 344796 372
Bank Borrowings Overdrafts Secured114 07974 299       
Capital Employed1 103 0611 539 609       
Creditors Due After One Year157 83182 304       
Creditors Due Within One Year469 797608 364       
Par Value Share 1       
Provisions For Liabilities Charges48 51648 298       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Additions 25 740       
Tangible Fixed Assets Cost Or Valuation1 046 0651 020 254       
Tangible Fixed Assets Depreciation317 462333 463       
Tangible Fixed Assets Depreciation Charged In Period 54 552       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 551       
Tangible Fixed Assets Disposals 51 551       

Transport Operator Data

Kinpars Industrial Plastics Ltd
Address Whitlaw Road Industrial Estate
City Lauder
Post code TD2 6QA
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
Free Download (6 pages)

Company search

Advertisements