Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KILCONQUHAR CASTLE ESTATE LIMITED
Company Information for

KILCONQUHAR CASTLE ESTATE LIMITED

STEWART & CO, CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD, BROUGHTY FERRY, DUNDEE, ANGUS, DD4 8XD,
Company Registration Number
SC054046
Private Limited Company
Active

Company Overview

About Kilconquhar Castle Estate Ltd
KILCONQUHAR CASTLE ESTATE LIMITED was founded on 1973-09-20 and has its registered office in Dundee. The organisation's status is listed as "Active". Kilconquhar Castle Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KILCONQUHAR CASTLE ESTATE LIMITED
 
Legal Registered Office
STEWART & CO
CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD
BROUGHTY FERRY
DUNDEE
ANGUS
DD4 8XD
Other companies in DD4
 
Filing Information
Company Number SC054046
Company ID Number SC054046
Date formed 1973-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB761893788  
Last Datalog update: 2024-04-06 11:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILCONQUHAR CASTLE ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KILCONQUHAR CASTLE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLPI-VANCE
Director 2011-12-15
JAMES VANCE
Director 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART THOMAS FAIRCLOUGH
Company Secretary 1999-04-01 2011-02-18
MALCOLM ROBERT ANGUS MATTHEWS
Director 1995-03-29 2011-02-18
HAZEL ORR
Director 2002-06-13 2006-12-31
KEVIN DAVID REID
Director 2000-05-31 2005-12-12
MALCOLM DAVID OGDEN
Director 2000-05-31 2002-01-24
MICHAEL JOHN ROWLEY
Director 1995-03-29 2000-12-21
GEORGE ALBERT ENSTON
Director 1988-11-10 1999-10-31
DOUGLAS PETERS
Company Secretary 1995-03-29 1999-04-01
DOUGLAS PETERS
Director 1996-04-01 1999-04-01
HUGH ALEXANDER CAMPBELL ADAMSON
Director 1991-11-21 1995-03-29
DAVID MAXWELL
Director 1991-11-21 1995-03-29
GEORGE KENNETH ROBERTSON
Director 1991-11-21 1995-03-29
WILLIAM GRANT ROBERTSON
Director 1989-07-17 1995-03-29
SAMUEL SMITH
Director 1988-11-10 1991-11-07
JOHN IAN DOWNIE
Director 1988-11-10 1991-01-03
MURRAY DONALD DRUMMOND COOK LLP
Company Secretary 1988-11-10 1990-11-15
EARL OF LINDSAY
Director 1988-11-10 1990-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLPI-VANCE KILCONQUHAR CASTLE LAND AND ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES COLPI-VANCE TIMESHARE AND HOTEL LIMITED Director 2011-12-15 CURRENT 1998-01-19 Active
JAMES VANCE KILCONQUHAR CASTLE LAND AND ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES VANCE TIMESHARE AND HOTEL LIMITED Director 1998-04-22 CURRENT 1998-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Unaudited abridged accounts made up to 2023-06-30
2023-12-01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-06-30
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-06MR05
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 61200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0540460014
2015-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0540460014
2015-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 61200
2015-12-14AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr James Vance on 2015-12-14
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 61200
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 61200
2013-11-19AR0115/11/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-05MG01sParticulars of a mortgage or charge / charge no: 13
2012-11-30MG01sParticulars of a mortgage or charge / charge no: 12
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-16AP01DIRECTOR APPOINTED MR JAMES COLPI-VANCE
2011-12-15AR0115/11/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM BABERTON HOUSE JUNIPER GREEN EDINBURGH LOTHIAN EH14 3HN
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY STUART FAIRCLOUGH
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATTHEWS
2011-03-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2011-02-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2011-02-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-19AR0115/11/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-19AR0115/11/09 FULL LIST
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / STUART THOMAS FAIRCLOUGH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VANCE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ANGUS MATTHEWS / 01/10/2009
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-22363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-05288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-29AUDAUDITOR'S RESIGNATION
2004-11-16363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-26225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2001-11-21363(288)DIRECTOR RESIGNED
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-12-29WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KILCONQUHAR CASTLE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KILCONQUHAR CASTLE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding CRUDEN INVESTMENTS LIMITED
STANDARD SECURITY 2012-12-05 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-11-30 Outstanding JAMES RANDOLPH LINDESAY-BETHUNE, EARL OF LINDSAY
BOND & FLOATING CHARGE 2011-02-24 Satisfied ANGUS MARTS (HOLDINGS) LIMITED
STANDARD SECURITY 2002-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-28 Satisfied ANGUS MARTS (HOLDINGS) LIMITED
STANDARD SECURITY 2000-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-12-21 Satisfied ANGUS MARTS (HOLDINGS) LIMITED
STANDARD SECURITY 1997-09-01 Satisfied THE RIGHT HONOURABLE JAMES RANDOLPH LINDSAY-BETHUNE, EARL OF LINDSAY
BOND & FLOATING CHARGE 1986-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1979-05-24 Satisfied ANGUS MARTS (PROPERTIES) LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 1,666,772
Creditors Due After One Year 2011-07-01 £ 1,732,535
Creditors Due Within One Year 2012-07-01 £ 1,500,084
Creditors Due Within One Year 2011-07-01 £ 1,527,925
Non-instalment Debts Due After5 Years 2011-07-01 £ 1,459,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILCONQUHAR CASTLE ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 61,200
Called Up Share Capital 2011-07-01 £ 61,200
Cash Bank In Hand 2012-07-01 £ 705,109
Cash Bank In Hand 2011-07-01 £ 579,549
Current Assets 2012-07-01 £ 2,257,429
Current Assets 2011-07-01 £ 2,159,379
Debtors 2012-07-01 £ 450,041
Debtors 2011-07-01 £ 610,638
Fixed Assets 2012-07-01 £ 1,176,015
Fixed Assets 2011-07-01 £ 1,227,256
Shareholder Funds 2012-07-01 £ 266,588
Shareholder Funds 2011-07-01 £ 126,175
Stocks Inventory 2012-07-01 £ 1,102,279
Stocks Inventory 2011-07-01 £ 969,192
Tangible Fixed Assets 2012-07-01 £ 1,176,015
Tangible Fixed Assets 2011-07-01 £ 1,227,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILCONQUHAR CASTLE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILCONQUHAR CASTLE ESTATE LIMITED
Trademarks
We have not found any records of KILCONQUHAR CASTLE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILCONQUHAR CASTLE ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KILCONQUHAR CASTLE ESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KILCONQUHAR CASTLE ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILCONQUHAR CASTLE ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILCONQUHAR CASTLE ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.