Company NameKinnairn Limited
DirectorGordon Alastair Watt
Company StatusActive
Company Number06854127
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Alastair Watt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Westfields Avenue
London
SW13 0AU
Secretary NameMr Gordon Alastair Watt
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Westfield Avenue
Barnes
London
SW13 0AU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameGraham Gordon Watt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressImber Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameTeresa Bridget Watt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(6 years after company formation)
Appointment Duration2 years (resigned 19 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Westfields Avenue
Barnes
London
SW13 0AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Gordon Alastair Watt
66.67%
Ordinary
4 at £1Teresa Watt
33.33%
Ordinary

Financials

Year2014
Net Worth£296,876
Cash£57,165
Current Liabilities£68,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 September 2016 (6 pages)
30 March 2017Termination of appointment of Teresa Bridget Watt as a director on 19 March 2017 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12
(5 pages)
21 April 2015Appointment of Teresa Bridget Watt as a director on 20 March 2015 (3 pages)
21 April 2015Termination of appointment of Graham Gordon Watt as a director on 20 March 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Registered office address changed from Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Secretary's details changed for Mr. Gordon Alastair Watt on 31 December 2011 (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Mr. Gordon Alastair Watt on 31 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 12
(4 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 June 2009Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2009Director and secretary appointed gordon alastair watt (1 page)
3 April 2009Director appointed graham gordon watt (2 pages)
26 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 March 2009Appointment terminated director dunstana davies (1 page)
20 March 2009Incorporation (20 pages)