KINLEITH INDUSTRIAL ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9BU

Company number SC043490
Status Active
Incorporation Date 13 May 1966
Company Type Private Limited Company
Address GOGARBANK IRON & STEEL WORKS, STATION ROAD, EDINBURGH, EH12 9BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 380,001 . The most likely internet sites of KINLEITH INDUSTRIAL ESTATES LIMITED are www.kinleithindustrialestates.co.uk, and www.kinleith-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Aberdour Rail Station is 9 miles; to Rosyth Rail Station is 9.3 miles; to Burntisland Rail Station is 9.8 miles; to Kinghorn Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinleith Industrial Estates Limited is a Private Limited Company. The company registration number is SC043490. Kinleith Industrial Estates Limited has been working since 13 May 1966. The present status of the company is Active. The registered address of Kinleith Industrial Estates Limited is Gogarbank Iron Steel Works Station Road Edinburgh Eh12 9bu. . DALTON, Peter Thomas is a Director of the company. Secretary DALTON, Elizabeth has been resigned. Secretary DALTON, Peter Thomas has been resigned. Secretary DAVIS, Ian Ernest has been resigned. Secretary GRIEVE, Elizabeth has been resigned. Secretary GRIEVE, Elizabeth has been resigned. Secretary MACKAY, Jennifer has been resigned. Secretary MCCANN, Sharon Mcdonald has been resigned. Director DALTON, Elizabeth has been resigned. Director DALTON, Peter Thomas has been resigned. Director DALTON, Stephen has been resigned. Director DALTON, Stephen has been resigned. Director GRIEVE, Elizabeth has been resigned. Director GRIEVE, Elizabeth has been resigned. Director IRVINE, Maryann Mcdonald has been resigned. Director MCCANN, Sharon Mcdonald has been resigned. Director MCCANN, Sharon Mcdonald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DALTON, Peter Thomas
Appointed Date: 16 June 2010
66 years old

Resigned Directors

Secretary
DALTON, Elizabeth
Resigned: 02 June 1992

Secretary
DALTON, Peter Thomas
Resigned: 21 May 2009
Appointed Date: 27 March 2007

Secretary
DAVIS, Ian Ernest
Resigned: 17 September 2002
Appointed Date: 15 January 1999

Secretary
GRIEVE, Elizabeth
Resigned: 16 June 2010
Appointed Date: 21 May 2009

Secretary
GRIEVE, Elizabeth
Resigned: 28 July 1994
Appointed Date: 02 June 1992

Secretary
MACKAY, Jennifer
Resigned: 27 March 2007
Appointed Date: 17 September 2002

Secretary
MCCANN, Sharon Mcdonald
Resigned: 15 January 1999
Appointed Date: 28 July 1994

Director
DALTON, Elizabeth
Resigned: 31 March 2009
91 years old

Director
DALTON, Peter Thomas
Resigned: 21 May 2009
Appointed Date: 06 April 2009
66 years old

Director
DALTON, Stephen
Resigned: 16 June 2010
Appointed Date: 06 April 2009
91 years old

Director
DALTON, Stephen
Resigned: 20 February 1991
91 years old

Director
GRIEVE, Elizabeth
Resigned: 16 June 2010
Appointed Date: 21 May 2009
64 years old

Director
GRIEVE, Elizabeth
Resigned: 28 July 1994
64 years old

Director
IRVINE, Maryann Mcdonald
Resigned: 16 June 2010
Appointed Date: 30 June 2009
61 years old

Director
MCCANN, Sharon Mcdonald
Resigned: 16 June 2010
Appointed Date: 25 May 2009
56 years old

Director
MCCANN, Sharon Mcdonald
Resigned: 15 January 1999
Appointed Date: 06 April 1993
56 years old

Persons With Significant Control

Mr Peter Thomas Dalton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

KINLEITH INDUSTRIAL ESTATES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
06 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 380,001

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,001

...
... and 97 more events
28 Nov 1986
Group of companies' accounts made up to 5 October 1985

15 Mar 1978
Memorandum and Articles of Association
29 Jul 1966
Company name changed\certificate issued on 29/07/66
15 May 1966
Increase in nominal capital
13 May 1966
Certificate of incorporation