The Kinross-shire Partnership Limited KINROSS


The Kinross-shire Partnership started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC190362. The The Kinross-shire Partnership company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Kinross at 3 High Street. Postal code: KY13 8AW.

At present there are 6 directors in the the company, namely John R., Anne M. and Fiona C. and others. In addition one secretary - John C. - is with the firm. 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.

The Kinross-shire Partnership Limited Address / Contact

Office Address 3 High Street
Town Kinross
Post code KY13 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190362
Date of Incorporation Fri, 16th Oct 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

John R.

Position: Director

Appointed: 22 November 2022

Anne M.

Position: Director

Appointed: 12 July 2022

Fiona C.

Position: Director

Appointed: 08 December 2021

William F.

Position: Director

Appointed: 08 December 2021

Richard S.

Position: Director

Appointed: 01 June 2020

John C.

Position: Secretary

Appointed: 21 November 2012

Pauline W.

Position: Director

Appointed: 01 June 2009

Sarah R.

Position: Director

Appointed: 23 November 2022

Resigned: 06 December 2023

Robert C.

Position: Director

Appointed: 08 December 2021

Resigned: 07 December 2023

George S.

Position: Director

Appointed: 28 December 2020

Resigned: 31 July 2023

Colin L.

Position: Director

Appointed: 01 June 2020

Resigned: 16 September 2021

Steve H.

Position: Director

Appointed: 29 October 2019

Resigned: 01 June 2020

Archie H.

Position: Director

Appointed: 29 October 2019

Resigned: 16 September 2021

Neil K.

Position: Director

Appointed: 18 August 2015

Resigned: 02 April 2020

Sidney G.

Position: Director

Appointed: 09 December 2014

Resigned: 02 April 2020

Richard J.

Position: Director

Appointed: 03 September 2013

Resigned: 31 October 2015

Robert N.

Position: Director

Appointed: 03 September 2013

Resigned: 01 November 2017

John C.

Position: Director

Appointed: 21 November 2012

Resigned: 16 September 2021

Steven I.

Position: Director

Appointed: 27 March 2012

Resigned: 09 December 2014

Sandra R.

Position: Director

Appointed: 27 March 2012

Resigned: 01 April 2018

Jennifer B.

Position: Secretary

Appointed: 01 May 2011

Resigned: 31 October 2012

Brian S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 January 2011

Fiona C.

Position: Director

Appointed: 01 June 2009

Resigned: 12 March 2013

Fiona C.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 May 2011

Christopher B.

Position: Director

Appointed: 03 March 2009

Resigned: 05 April 2010

Ryan S.

Position: Director

Appointed: 04 November 2008

Resigned: 15 September 2012

Alisdair S.

Position: Director

Appointed: 04 March 2008

Resigned: 17 August 2020

Graham H.

Position: Director

Appointed: 01 December 2007

Resigned: 05 April 2010

Edward H.

Position: Director

Appointed: 01 October 2007

Resigned: 24 February 2015

Martin P.

Position: Director

Appointed: 15 November 2005

Resigned: 25 March 2008

David G.

Position: Director

Appointed: 05 July 2005

Resigned: 01 November 2011

Ewan C.

Position: Director

Appointed: 06 May 2003

Resigned: 25 March 2008

James M.

Position: Director

Appointed: 11 June 2002

Resigned: 26 December 2008

Pauline W.

Position: Secretary

Appointed: 05 October 2001

Resigned: 01 June 2009

Victoria F.

Position: Director

Appointed: 07 July 2001

Resigned: 04 February 2003

Martin R.

Position: Director

Appointed: 07 July 2001

Resigned: 07 April 2009

William A.

Position: Director

Appointed: 07 December 2000

Resigned: 01 March 2002

Euan F.

Position: Director

Appointed: 23 November 1999

Resigned: 27 May 2014

John W.

Position: Director

Appointed: 01 August 1999

Resigned: 18 January 2000

John B.

Position: Director

Appointed: 01 August 1999

Resigned: 05 October 2001

William R.

Position: Director

Appointed: 01 August 1999

Resigned: 01 November 2011

Campbell W.

Position: Director

Appointed: 01 August 1999

Resigned: 06 July 2001

George L.

Position: Director

Appointed: 01 August 1999

Resigned: 07 December 2000

David A.

Position: Director

Appointed: 01 August 1999

Resigned: 06 July 2001

David S.

Position: Director

Appointed: 16 October 1998

Resigned: 06 March 2007

Robert C.

Position: Director

Appointed: 16 October 1998

Resigned: 23 November 1999

John B.

Position: Secretary

Appointed: 16 October 1998

Resigned: 05 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 5062 2434 581      
Balance Sheet
Cash Bank On Hand  4 8213 8304 40411 82111 4126 3694 888
Current Assets4 7462 4834 8213 8304 59912 49612 0726 7894 888
Debtors    195675660420 
Net Assets Liabilities  4 5813 5902 50111 65311 5678 3075 606
Property Plant Equipment     3 2182 4381 638838
Cash Bank In Hand4 7462 4834 821      
Net Assets Liabilities Including Pension Asset Liability4 5062 2434 581      
Reserves/Capital
Profit Loss Account Reserve4 5062 2434 581      
Shareholder Funds4 5062 2434 581      
Other
Accumulated Depreciation Impairment Property Plant Equipment     7801 5602 3603 160
Additions Other Than Through Business Combinations Property Plant Equipment     3 9983 998  
Creditors  2402402 0984 0612 943120120
Increase From Depreciation Charge For Year Property Plant Equipment     780780800800
Net Current Assets Liabilities4 5062 2434 581 2 5018 4359 1296 6694 768
Other Creditors  2402402403 6902 783120120
Property Plant Equipment Gross Cost     3 9983 9983 9983 998
Trade Creditors Trade Payables    1 858371160  
Trade Debtors Trade Receivables    195675660420 
Creditors Due Within One Year240240240      
Total Assets Less Current Liabilities4 5062 2434 581      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
Free Download (8 pages)

Company search