KINNOULL HOUSE LIMITED

KINNOULL HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINNOULL HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190800
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINNOULL HOUSE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is KINNOULL HOUSE LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KINNOULL HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 810 LIMITEDNov 04, 1998Nov 04, 1998

    What are the latest accounts for KINNOULL HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINNOULL HOUSE LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for KINNOULL HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Kinnoull House Holdings Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 19, 2024 with updates

    4 pagesCS01

    Cessation of Ranelagh Nominees Limited as a person with significant control on Mar 13, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    22 pagesAAMD

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge SC1908000006 in full

    1 pagesMR04

    Satisfaction of charge SC1908000007 in full

    1 pagesMR04

    Satisfaction of charge SC1908000008 in full

    1 pagesMR04

    Termination of appointment of John Wrinn as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023

    2 pagesAP01

    Who are the officers of KINNOULL HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritish312182640001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BUXTON, Peter Nigel John
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    Director
    15 Biggin Lane
    PE26 1NB Ramsey
    Cambs
    United KingdomBritish113651410001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish158508150001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    MACKINTOSH, William James
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    Director
    1 Toward Court
    Craigievar Wynd
    EH12 8GR Edinburgh
    British76530400001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    POPE, Anthony
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    14 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    British50323440001
    RICHARDS, Andrew Scott
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    Director
    2 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Midlothian
    ScotlandBritish99426610001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritish19241770002
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish121837270001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of KINNOULL HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    May 02, 2017
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Princes Street
    EC2R 8PB London
    1
    United Kingdom
    Apr 06, 2016
    Princes Street
    EC2R 8PB London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02009605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05624927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0