Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PILLAR KINCARDINE
Company Information for

PILLAR KINCARDINE

SHERIFF COURT BUILDING, DUNNOTTAR AVENUE, STONEHAVEN, AB39 2JD,
Company Registration Number
SC143552
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pillar Kincardine
PILLAR KINCARDINE was founded on 1993-03-29 and has its registered office in Stonehaven. The organisation's status is listed as "Active". Pillar Kincardine is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PILLAR KINCARDINE
 
Legal Registered Office
SHERIFF COURT BUILDING
DUNNOTTAR AVENUE
STONEHAVEN
AB39 2JD
Other companies in AB39
 
Filing Information
Company Number SC143552
Company ID Number SC143552
Date formed 1993-03-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:47:16
Primary Source:Companies House
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 PILLAR KINCARDINE

Current Directors
Officer Role Date Appointed
KIRSTY GREENHOWE
Company Secretary 2016-01-01
WENDY BROWN
Director 2017-02-01
JUNE EWAN
Director 2018-01-23
ALISON FRASER
Director 2016-09-30
KEVIN HARRISON
Director 2017-02-01
MIKE DAVID MAAS-LOWIT
Director 2015-10-27
SUSAN JANE ELLEN MACRAE
Director 2018-07-24
FIONA MURRAY
Director 2017-02-01
TRACY OGILVIE
Director 2018-01-23
BRIGITTE OHARE
Director 1995-11-08
REGINALD VINCENT PRINGLE
Director 1997-12-10
MORAG SMITH
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARLENE FAITH GRAYDON
Director 2015-10-27 2016-06-13
MARIA JOHNSTON
Company Secretary 2004-07-15 2015-11-27
MARLENE FAITH GRAYDON
Director 2005-11-10 2015-10-06
MOIRA SANDRA HURRY
Director 2012-09-25 2015-08-20
MARY JACKSON
Director 2009-09-29 2014-09-30
STEVE HOTHERSALL
Director 2008-09-30 2009-09-29
ROSIE INGRAM
Director 2004-11-11 2009-09-29
GAVIN BRYAN BURTWELL
Director 2005-08-23 2008-09-30
NICKY GUNSON
Director 2006-10-05 2008-09-30
DAVINA MCLEAN CAMPBELL MACDONALD
Director 2004-11-11 2006-11-28
JILLIAN MARGARET EVANS
Director 2003-03-19 2006-10-05
COLIN WILSON
Company Secretary 2001-03-07 2004-06-30
JULIA CLAIRE BELL
Director 2001-09-05 2003-09-09
MORAG DUNCAN
Director 2002-11-14 2003-03-19
SUZANNE HEATHER BLACK
Company Secretary 1999-10-25 2001-03-07
KEITH GORDON MACRAE
Company Secretary 1993-03-29 1999-10-25
RONALD CLERK
Director 1996-10-30 1998-11-18
ANDREW MURRAY FRASER
Director 1994-10-26 1998-01-05
MURRAY COUTTS
Director 1995-11-08 1997-12-10
SHONA CATHERINE DAVIDSON
Director 1995-01-17 1997-12-10
MORAG DUNCAN
Director 1995-01-17 1997-12-10
GORDON HILL
Director 1995-11-08 1997-12-10
HELEN MAY DAVIDSON
Director 1995-01-17 1995-11-08

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
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY STEPHENSON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ISOBELLE HELEN AMES
2023-11-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MCARDLE
2023-07-17DIRECTOR APPOINTED MR TOM REID
2023-06-09DIRECTOR APPOINTED MR ANDREW NEIL MCARDLE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR FIONA MURRAY
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAITT
2023-01-05Termination of appointment of Joanne Hope on 2022-12-20
2023-01-05DIRECTOR APPOINTED TRISH GRIPPER
2023-01-05Appointment of Ms Tracey Diane Johnstone as company secretary on 2022-12-20
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-11Appointment of Mrs Joanne Hope as company secretary on 2022-01-10
2022-01-11Termination of appointment of Kirsty Greenhowe on 2022-01-10
2022-01-11TM02Termination of appointment of Kirsty Greenhowe on 2022-01-10
2022-01-11AP03Appointment of Mrs Joanne Hope as company secretary on 2022-01-10
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AP03Appointment of Mrs Kirsty Greenhowe as company secretary on 2021-05-12
2021-05-12TM02Termination of appointment of Gillian Whittaker on 2021-05-12
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MISS ISOBELLE HELEN AMES
2020-12-14AP03Appointment of Ms Gillian Whittaker as company secretary on 2020-12-01
2020-12-14TM02Termination of appointment of Patricia Hughes on 2020-12-01
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BROWN
2020-05-27CH01Director's details changed for Ms Brigitte Ohare on 2020-05-27
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM Sherriff Court Building 10 High Street Stonehaven AB39 2JP Scotland
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AP01DIRECTOR APPOINTED MR RICHARD GUY STEPHENSON
2019-11-25AP03Appointment of Mrs Patricia Hughes as company secretary on 2019-11-25
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MORAG SMITH
2019-11-25TM02Termination of appointment of Kirsty Greenhowe on 2019-11-25
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 42-46 Barclay Street Stonehaven Kincardineshire AB39 2AX
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUNE EWAN
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR MARTIN POTTER
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FRASER
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON
2018-08-01AP01DIRECTOR APPOINTED MRS SUSAN JANE ELLEN MACRAE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GWEN VALENTINE
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MRS MORAG SMITH
2018-01-31AP01DIRECTOR APPOINTED MS TRACY OGILVIE
2018-01-31AP01DIRECTOR APPOINTED MRS JUNE EWAN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART VALENTINE
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MRS WENDY BROWN
2017-02-06AP01DIRECTOR APPOINTED MR KEVIN HARRISON
2017-02-06AP01DIRECTOR APPOINTED MS FIONA MURRAY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINA CHRISTINA MUTCH
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03AP01DIRECTOR APPOINTED MS ALISON FRASER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY TOWLER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDA PARKES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE GRAYDON
2016-03-15AR0115/03/16 NO MEMBER LIST
2016-02-29AP03SECRETARY APPOINTED MRS KIRSTY GREENHOWE
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY MARIA JOHNSTON
2015-11-24AP01DIRECTOR APPOINTED MS FREDA BEATRICE PARKES
2015-11-24AP01DIRECTOR APPOINTED MS MARLENE FAITH GRAYDON
2015-10-29AP01DIRECTOR APPOINTED MR MIKE DAVID MAAS-LOWIT
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE GRAYDON
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA HURRY
2015-08-11AA31/03/15 TOTAL EXEMPTION FULL
2015-03-16AR0115/03/15 NO MEMBER LIST
2014-10-22AP01DIRECTOR APPOINTED MS ANGELINA CHRISTINA MUTCH
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDA PARKES
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY JACKSON
2014-10-01AP01DIRECTOR APPOINTED MRS KIRSTY BRUCE TOWLER
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDA PARKES
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY JACKSON
2014-10-01AP01DIRECTOR APPOINTED MRS KIRSTY BRUCE TOWLER
2014-09-02AA31/03/14 TOTAL EXEMPTION FULL
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA SANDRA HURRY / 01/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE FAITH GRAYDON / 01/05/2014
2014-03-17AR0115/03/14 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MS FREDA PARKES
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARK
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0115/03/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA SANDRA HURRY / 18/03/2013
2012-10-01AP01DIRECTOR APPOINTED MRS MOIRA SANDRA HURRY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDA PARKES
2012-08-29AA31/03/12 TOTAL EXEMPTION FULL
2012-03-29AR0115/03/12 NO MEMBER LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA PARKES / 15/03/2012
2011-09-23AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AR0115/03/11 NO MEMBER LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA PARKES / 04/04/2011
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRIFF
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2010-03-24AR0115/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART VALENTINE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GWEN VALENTINE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDERSON SHERRIFF / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD VINCENT PRINGLE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA PARKES / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER PARK / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE OHARE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JACKSON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE FAITH GRAYDON / 23/03/2010
2009-10-15AP01DIRECTOR APPOINTED MS FREDA PARKES
2009-10-15AP01DIRECTOR APPOINTED MR JAMES ALEXANDER PARK
2009-10-15AP01DIRECTOR APPOINTED MISS GWEN VALENTINE
2009-10-15AP01DIRECTOR APPOINTED MRS MARY JACKSON
2009-10-15AP01DIRECTOR APPOINTED MR IAN ANDERSON SHERRIFF
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE INGRAM
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HOTHERSALL
2009-08-29AA31/03/09 TOTAL EXEMPTION FULL
2009-03-17363aANNUAL RETURN MADE UP TO 15/03/09
2008-10-20288aDIRECTOR APPOINTED STEVE HOTHERSALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GAVIN BURTWELL
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR NICKY GUNSON
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROSIE INGRAM / 30/09/2008
2008-08-08AA31/03/08 PARTIAL EXEMPTION
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR MOIRA WATSON
2008-03-18363aANNUAL RETURN MADE UP TO 15/03/08
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / MARIA JOHNSTON / 17/03/2008
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-04-10363aANNUAL RETURN MADE UP TO 15/03/07
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aANNUAL RETURN MADE UP TO 15/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PILLAR KINCARDINE 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 PILLAR KINCARDINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PILLAR KINCARDINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of PILLAR KINCARDINE registering or being granted any patents
Domain Names
We do not have the domain name information for PILLAR KINCARDINE
Trademarks
We have not found any records of PILLAR KINCARDINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILLAR KINCARDINE. 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 (88990 - Other social work activities without accommodation n.e.c.) as PILLAR KINCARDINE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where PILLAR KINCARDINE 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 PILLAR KINCARDINE 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 PILLAR KINCARDINE 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.
    Other companies at postcode AB39 2JD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4