Walton Kilgour Limited PERTH


Founded in 2011, Walton Kilgour, classified under reg no. SC406321 is an active company. Currently registered at 2 Marshall Place PH2 8AH, Perth the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Graeme T., Janis W. and John M.. In addition one secretary - John 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 - Peter T. who worked with the the firm until 30 August 2011.

Walton Kilgour Limited Address / Contact

Office Address 2 Marshall Place
Town Perth
Post code PH2 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC406321
Date of Incorporation Tue, 30th Aug 2011
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Graeme T.

Position: Director

Appointed: 01 April 2015

Janis W.

Position: Director

Appointed: 30 August 2011

John M.

Position: Director

Appointed: 30 August 2011

John M.

Position: Secretary

Appointed: 30 August 2011

Peter T.

Position: Director

Appointed: 30 August 2011

Resigned: 30 August 2011

Alun M.

Position: Director

Appointed: 30 August 2011

Resigned: 31 March 2020

Susan M.

Position: Director

Appointed: 30 August 2011

Resigned: 30 August 2011

Peter T.

Position: Secretary

Appointed: 30 August 2011

Resigned: 30 August 2011

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is John M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Janis W. This PSC has significiant influence or control over the company,. The third one is Graeme T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Janis W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graeme T.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand108 737114 175150 558146 805145 316239 585173 731246 693
Current Assets345 525373 062435 129464 683501 004580 126542 294625 534
Debtors131 793125 916130 594143 609181 638159 693153 226193 954
Net Assets Liabilities29 28222 10620 89023 68226 20336 06975 521130 806
Other Debtors9 2678 5548 0968 03912 95424 93313 65016 026
Property Plant Equipment11 15013 98810 39522 47718 61911 6958 3293 178
Total Inventories104 995132 971153 977174 269174 050180 848215 337184 887
Other
Accumulated Amortisation Impairment Intangible Assets187 560229 240270 920312 600354 280395 960416 800416 800
Accumulated Depreciation Impairment Property Plant Equipment20 59927 52433 41341 96448 88655 81061 75340 560
Additions Other Than Through Business Combinations Property Plant Equipment 9 7632 29620 6333 064 2 577417
Amortisation Rate Used For Intangible Assets 10101010101010
Average Number Employees During Period1515151618171717
Bank Borrowings Overdrafts 9 20010 000889 4 8619 6009 600
Corporation Tax Payable47 20546 761      
Creditors556 633540 421569 194567 678555 940531 453440 235472 685
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 761
Disposals Property Plant Equipment       26 761
Fixed Assets240 390201 548156 275126 67781 13932 5358 329 
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 25033 25033 25033 25033 250   
Increase From Amortisation Charge For Year Intangible Assets 41 68041 68041 68041 68041 68020 840 
Increase From Depreciation Charge For Year Property Plant Equipment 6 9255 8898 5516 9226 9245 9435 568
Intangible Assets229 240187 560145 880104 20062 52020 840  
Intangible Assets Gross Cost 416 800416 800416 800416 800416 800416 800416 800
Net Current Assets Liabilities-211 108-167 359-134 065-102 995-54 93648 673102 059152 849
Other Creditors446 071412 739438 785448 377408 323337 419288 725299 920
Other Taxation Social Security Payable63 299118 335119 215114 923142 755188 506141 528162 941
Property Plant Equipment Gross Cost31 74941 51243 80864 44167 50567 50570 08243 738
Total Assets Less Current Liabilities29 28234 18922 21023 68226 20381 208110 388156 027
Trade Creditors Trade Payables581471 1943 4894 862667382224
Trade Debtors Trade Receivables122 526117 362122 498135 570168 684134 760139 576177 928

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/08/30
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements