The Kildrummy Corporation Limited SHETLAND


Founded in 2009, The Kildrummy Corporation, classified under reg no. SC363995 is an active company. Currently registered at Alexandra Building ZE1 0LL, Shetland the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Kenneth B., appointed on 14 August 2009. In addition, a secretary was appointed - Kenneth B., appointed on 14 August 2009. As of 25 April 2024, there were 8 ex directors - Alesia B., Alesia B. and others listed below. There were no ex secretaries.

The Kildrummy Corporation Limited Address / Contact

Office Address Alexandra Building
Office Address2 Lerwick
Town Shetland
Post code ZE1 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363995
Date of Incorporation Fri, 14th Aug 2009
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kenneth B.

Position: Secretary

Appointed: 14 August 2009

Kenneth B.

Position: Director

Appointed: 14 August 2009

Alesia B.

Position: Director

Appointed: 11 May 2022

Resigned: 03 October 2022

Alesia B.

Position: Director

Appointed: 25 April 2017

Resigned: 12 September 2018

Christopher W.

Position: Director

Appointed: 23 January 2017

Resigned: 18 January 2019

Alesia B.

Position: Director

Appointed: 19 April 2016

Resigned: 09 September 2016

INC. Sun Biomass

Position: Corporate Director

Appointed: 01 May 2013

Resigned: 12 September 2013

INC. Sun Biomass

Position: Corporate Director

Appointed: 21 February 2012

Resigned: 09 October 2012

Barnaby M.

Position: Director

Appointed: 10 December 2011

Resigned: 28 September 2015

Valerie P.

Position: Director

Appointed: 10 December 2011

Resigned: 25 March 2022

Nicholas B.

Position: Director

Appointed: 22 January 2010

Resigned: 10 December 2011

Marie P.

Position: Director

Appointed: 22 January 2010

Resigned: 10 December 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Kenneth B. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Valerie P. This PSC owns 25-50% shares.

Kenneth B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Valerie P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 8862 40742 03054 70815 24050 16618 616
Current Assets159 26487 496185 843248 078287 329131 03950 076
Debtors149 37885 089143 813193 370272 08980 87331 460
Net Assets Liabilities76 16313 86565 383137 271   
Other Debtors21 85920 0579 4906 48528 9394 4913 265
Property Plant Equipment14 2894 3181 7642 3111 101377769
Other
Accumulated Amortisation Impairment Intangible Assets246 408281 609316 810352 012   
Accumulated Depreciation Impairment Property Plant Equipment44 42159 47161 04959 51360 72347 28632 437
Additions Other Than Through Business Combinations Property Plant Equipment 10 519 2 485 471729
Amounts Owed By Related Parties125 95656 30294 740114 623175 6806 854 
Average Number Employees During Period  87773
Corporation Tax Payable  23 718    
Corporation Tax Recoverable1 5635 282 23 71819 77646 44110 195
Creditors231 630178 352187 091143 118178 006118 77140 396
Dividends Paid On Shares  35 202    
Fixed Assets149 893104 72166 96632 31131 10030 37730 769
Increase From Amortisation Charge For Year Intangible Assets 35 20135 20135 202   
Increase From Depreciation Charge For Year Property Plant Equipment 19 6862 2791 8451 210934337
Intangible Assets105 60470 40335 202    
Intangible Assets Gross Cost352 012352 012352 012352 012   
Investments Fixed Assets30 00030 00030 00030 00030 00030 00030 000
Investments In Group Undertakings Participating Interests  30 00030 00030 00030 00030 000
Net Assets Liabilities Subsidiaries     26 13615 691
Net Current Assets Liabilities-72 366-90 856-1 248104 960109 32312 2689 680
Number Shares Issued Fully Paid 5 050     
Other Creditors198 350162 568158 518134 498116 465113 82938 255
Other Disposals Decrease In Amortisation Impairment Intangible Assets    352 012  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 6367013 381 14 37115 186
Other Disposals Intangible Assets    352 012  
Other Disposals Property Plant Equipment 5 4419763 474 14 63115 186
Other Taxation Social Security Payable22 8716 3424 6505 5555 8074 8561 973
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss Subsidiaries   73 622  -10 445
Property Plant Equipment Gross Cost58 71163 78962 81361 82461 82347 66333 206
Provisions For Liabilities Balance Sheet Subtotal1 364 335    
Total Assets Less Current Liabilities77 52713 86565 718137 271140 42442 64540 449
Trade Creditors Trade Payables10 4099 4422053 06555 73486168
Trade Debtors Trade Receivables 3 44839 58348 54447 69423 08718 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (10 pages)

Company search