Company NameKinloch And Ormiston Investments Ltd.
DirectorHelen Adele Cottier
Company StatusActive
Company Number02375449
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHelen Adele Cottier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchfield Kent Road
Harrogate
HG1 2NH
Secretary NameMr Timothy Robin Cottier
StatusCurrent
Appointed01 April 2010(20 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressLarchfield
72 Kent Road
Harrogate
Yorkshire
HG1 2NH
Director NameMr Timothy Robin Cottier
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Secretary NameMr Timothy Robin Cottier
NationalityEnglish
StatusResigned
Appointed22 June 1991(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameGordon Stephen Cottier
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1995)
RoleRetired Banker
Correspondence AddressAmcott House
Montpellier Street
Harrogate
Yorkshire
HG1 2TQ
Director NameNicola Shirley Cottier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1995)
RoleConsultant
Correspondence AddressAmcott House
Montpellier Street
Harrogate
HG1 2TQ
Secretary NameKinloch Corporate Finance Ltd (Corporation)
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2010)
Correspondence AddressLarchfield Kent Road
Harrogate
North Yorkshire
HG1 2NH

Location

Registered AddressLarchfield
72 Kent Road
Harrogate
Yorkshire
HG1 2NH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

67.6k at £1H.a. Cottier
74.57%
Redeemable Preference
22.6k at £1T.r. Cottier
24.92%
Redeemable Preference
434 at £1Trustees Of Cottier Children Settlement
0.48%
Ordinary
25 at £1T.r. Cottier
0.03%
Ordinary
5 at £1H.a. Cottier
0.01%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 February 1996Delivered on: 9 March 1996
Persons entitled: The Cottier Childrens Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2017Notification of Timothy Robin Cottier as a person with significant control on 1 June 2017 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 90,636
(6 pages)
17 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90,636
(4 pages)
17 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 90,636
(4 pages)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 90,636
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
30 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 August 2010Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page)
23 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 August 2010Appointment of Mr Timothy Robin Cottier as a secretary (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 August 2009Return made up to 22/06/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
6 September 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
6 November 2006Return made up to 22/06/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 September 2005Return made up to 22/06/05; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
17 August 2004Return made up to 22/06/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
26 March 2004Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
16 April 2003Return made up to 22/06/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 May 2002Return made up to 22/06/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 August 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Return made up to 22/06/00; full list of members (6 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
20 September 1999Return made up to 22/06/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 May 1999Return made up to 22/06/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1996Registered office changed on 27/06/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page)
9 March 1996Particulars of mortgage/charge (3 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)