Company NameKinloch Corporate Finance Ltd
DirectorTimothy Robin Cottier
Company StatusActive
Company Number01696919
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Robin Cottier
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameHelen Adele Cottier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration18 years (resigned 25 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchfield Kent Road
Harrogate
HG1 2NH
Secretary NameTimothy Robin Cottier
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressCavendish House St Andrews Court
Burley Street
Leeds
Yorks
LS3 1LA
Secretary NameMr Timothy Robin Cottier
NationalityEnglish
StatusResigned
Appointed01 March 2004(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2009)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Secretary NameKinloch And Ormiston Investments Limited (Corporation)
StatusResigned
Appointed31 August 1994(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2004)
Correspondence Address72/74 Kent Road
Harrogate
HG1 2NH

Contact

Websitekinlochfinance.com
Email address[email protected]
Telephone01485 174368
Telephone regionHunstanton

Location

Registered Address72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Shareholders

24.8k at £1T.r. Cottier
98.45%
Ordinary
203 at £1Helen A. Cottier
0.81%
Ordinary
50 at £1Helen A. Cottier
0.20%
Ordinary B
50 at £1Timothy R. Cottier
0.20%
Ordinary A
37 at £1Cottier Childrens Settlement
0.15%
Ordinary
25 at £1Claudia Cottier
0.10%
Ordinary C
25 at £1Sophia Cottier
0.10%
Ordinary C

Financials

Year2014
Net Worth£31,648
Cash£12,949
Current Liabilities£412

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds Ls1 4Hrls1 4Hr to 72 Kent Road Harrogate North Yorkshire HG1 2NH on 3 November 2016 (1 page)
23 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 55,150
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,150
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,650
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 42,650
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 35,150
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 35,150
(4 pages)
8 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
8 October 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 25,150
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Registered office address changed from 1 Whitehall. Whitehall Road. Leeds. West Yorkshire. LS1 4HR United Kingdom on 13 December 2012 (1 page)
20 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 20,150
(4 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 15,150
(4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from 1, Whitehall Whitehall Road Leeds West Yorkshire LS1 4HR Uk on 17 October 2011 (1 page)
8 August 2011Statement of capital following an allotment of shares on 6 August 2011
  • GBP 10,150
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 6 August 2011
  • GBP 10,150
(4 pages)
6 August 2011Statement of capital following an allotment of shares on 6 August 2011
  • GBP 7,638
(4 pages)
6 August 2011Statement of capital following an allotment of shares on 6 August 2011
  • GBP 7,638
(4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 3,200
(4 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
23 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1,150
(3 pages)
23 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1,150
(3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated secretary timothy cottier (1 page)
28 September 2009Registered office changed on 28/09/2009 from larchfield 72 kent road harrogate HG1 2NH (1 page)
27 September 2009Appointment terminated director helen cottier (1 page)
28 January 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
3 December 2008Return made up to 31/08/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
1 November 2006Return made up to 31/08/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
24 October 2005Return made up to 31/08/05; full list of members (3 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
16 April 2003Return made up to 31/08/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
2 February 2002Return made up to 31/08/01; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 December 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
3 November 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
14 October 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
14 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1996Company name changed amcott corporate finance LIMITED\certificate issued on 24/10/96 (2 pages)
14 August 1996Registered office changed on 14/08/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page)
16 July 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
19 October 1995Return made up to 31/08/95; no change of members (4 pages)
14 June 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)