Kintail Management Limited BANCHORY


Founded in 2000, Kintail Management, classified under reg no. SC214155 is an active company. Currently registered at Rosewood AB31 4ET, Banchory the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/07/26 Kintail Management Limited is no longer carrying the name Exchangelaw (no.274).

Currently there are 2 directors in the the firm, namely Andrew M. and Alison M.. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Morinne M. who worked with the the firm until 1 January 2001.

Kintail Management Limited Address / Contact

Office Address Rosewood
Office Address2 Raemoir Road
Town Banchory
Post code AB31 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214155
Date of Incorporation Wed, 27th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 04 October 2006

Andrew M.

Position: Secretary

Appointed: 01 January 2001

Alison M.

Position: Director

Appointed: 01 January 2001

Caroline W.

Position: Director

Appointed: 01 July 2001

Resigned: 01 July 2001

Ewan M.

Position: Director

Appointed: 09 May 2001

Resigned: 01 July 2002

Andrew M.

Position: Director

Appointed: 01 January 2001

Resigned: 23 March 2006

Christine H.

Position: Director

Appointed: 27 December 2000

Resigned: 01 July 2001

Morinne M.

Position: Director

Appointed: 27 December 2000

Resigned: 01 January 2001

Morinne M.

Position: Secretary

Appointed: 27 December 2000

Resigned: 01 January 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Exchangelaw (no.274) July 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 31310 7454 7694 9003 8298 6045 3536 71535 019
Current Assets9 71111 15824 34624 45117 1809 4556 59710 43262 361
Debtors5 39841343619 55113 3518511 2443 71727 342
Net Assets Liabilities41 35047 45751 51650 83457 08962 39277 997154 048193 521
Other Debtors5 398413       
Property Plant Equipment248495320      
Other
Accrued Liabilities 480500      
Accumulated Depreciation Impairment Property Plant Equipment3 8834 0884 2634 5834 5844 5844 5844 584 
Additions Other Than Through Business Combinations Property Plant Equipment 452       
Comprehensive Income Expense39 38316 107       
Creditors132 754100 000100 000100 00090 00077 84163 00043 00043 000
Decrease In Loans Owed By Related Parties Due To Loans Repaid -11 675       
Dividends Paid-25 000-10 000       
Dividends Paid On Shares Final25 00010 000       
Fixed Assets170 662169 234169 059139 598139 598139 598144 598209 598203 033
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 10 000    5 00065 000 
Increase From Depreciation Charge For Year Property Plant Equipment 205175320     
Increase In Loans Owed By Related Parties Due To Loans Advanced5 700        
Investment Property120 000130 000130 000120 000120 000120 000125 000190 000190 000
Investment Property Fair Value Model120 000130 000 120 000120 000120 000125 000190 000 
Investments Fixed Assets50 41438 73938 73919 59819 59819 59819 59819 59813 033
Investments In Group Undertakings Participating Interests  19 59819 598     
Investments In Subsidiaries50 41438 73938 739      
Loans Owed By Related Parties30 81619 14119 141      
Net Current Assets Liabilities-123 043-13 8759 46717 14413 3996 5433 2576 65852 696
Number Shares Issued Fully Paid 222     
Other Comprehensive Income Expense Net Tax-24 874-8 411       
Other Creditors2 6832 0622 214      
Other Remaining Borrowings130 071100 000100 000      
Ownership Interest In Subsidiary Percent100100100100     
Par Value Share12 5005 00011     
Prepayments 413436      
Profit Loss39 38316 107       
Property Plant Equipment Gross Cost4 1314 5834 5834 5844 5844 5844 5844 584 
Provisions For Liabilities Balance Sheet Subtotal6 2697 9027 8695 9085 9085 9086 85819 20819 208
Total Assets Less Current Liabilities47 619155 359159 385156 742152 997146 141147 855216 256255 729
Total Borrowings130 071100 000100 000      
Amount Specific Advance Or Credit Directors  12 1654 516     
Amount Specific Advance Or Credit Made In Period Directors  -15 807-9 649     
Amount Specific Advance Or Credit Repaid In Period Directors  5 0002 000     
Company Contributions To Money Purchase Plans Directors3 3503 0003 000      
Director Remuneration256271276      
Number Directors Accruing Benefits Under Money Purchase Scheme111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements