KINLOCH ANDERSON (HOLDINGS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6EY

Company number SC065521
Status Active
Incorporation Date 31 July 1978
Company Type Private Limited Company
Address COMMERCIAL STREET / DOCK STREET, LEITH, EDINBURGH, EH6 6EY
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015; Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015. The most likely internet sites of KINLOCH ANDERSON (HOLDINGS) LIMITED are www.kinlochandersonholdings.co.uk, and www.kinloch-anderson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Kinloch Anderson Holdings Limited is a Private Limited Company. The company registration number is SC065521. Kinloch Anderson Holdings Limited has been working since 31 July 1978. The present status of the company is Active. The registered address of Kinloch Anderson Holdings Limited is Commercial Street Dock Street Leith Edinburgh Eh6 6ey. . SUMMERS, Amanda Michelle is a Secretary of the company. ANDERSON, Deirdre Anne Kinloch is a Director of the company. KINLOCH ANDERSON, Douglas is a Director of the company. KINLOCH ANDERSON, John William is a Director of the company. Secretary KEITH, Graham Anderson has been resigned. Secretary KINLOCH ANDERSON, Douglas has been resigned. Secretary KINLOCH ANDERSON, Douglas has been resigned. Secretary WHITEHEAD, Ian Thomas has been resigned. Director ANDERSON, William James Kinloch has been resigned. Director HUTCHESON, Colin has been resigned. Director KEITH, Graham Anderson has been resigned. Director SHAKESHAFT, Peter James Bailey has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
SUMMERS, Amanda Michelle
Appointed Date: 30 May 2008

Director
ANDERSON, Deirdre Anne Kinloch
Appointed Date: 02 November 1994
86 years old

Director

Director
KINLOCH ANDERSON, John William
Appointed Date: 30 September 2010
53 years old

Resigned Directors

Secretary
KEITH, Graham Anderson
Resigned: 31 March 1994
Appointed Date: 30 July 1992

Secretary
KINLOCH ANDERSON, Douglas
Resigned: 30 May 2008
Appointed Date: 31 March 1994

Secretary
KINLOCH ANDERSON, Douglas
Resigned: 30 July 1992

Secretary
WHITEHEAD, Ian Thomas
Resigned: 24 November 1989

Director
ANDERSON, William James Kinloch
Resigned: 01 June 1991

Director
HUTCHESON, Colin
Resigned: 30 July 1992
86 years old

Director
KEITH, Graham Anderson
Resigned: 30 April 1993
Appointed Date: 30 July 1992
80 years old

Director
SHAKESHAFT, Peter James Bailey
Resigned: 02 November 1994
Appointed Date: 30 April 1993
78 years old

KINLOCH ANDERSON (HOLDINGS) LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Director's details changed for Mr Douglas Kinloch Anderson on 17 November 2015
01 Jun 2016
Director's details changed for Mrs Deirdre Anne Kinloch Anderson on 17 November 2015
01 Jun 2016
Director's details changed for Mr John William Kinloch Anderson on 17 November 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 262,425

...
... and 85 more events
25 Jan 1988
Return made up to 04/06/87; no change of members

21 Jan 1988
Group accounts for a medium company made up to 31 January 1987

10 Nov 1986
Accounts for a medium company made up to 1 February 1986

10 Nov 1986
Return made up to 08/05/86; full list of members

14 Feb 1979
Memorandum and Articles of Association