Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > L.S. KINGHORN LIMITED
Company Information for

L.S. KINGHORN LIMITED

ANDERSON HOUSE, 9-11 FRITHSIDE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AB,
Company Registration Number
SC045769
Private Limited Company
Active

Company Overview

About L.s. Kinghorn Ltd
L.S. KINGHORN LIMITED was founded on 1968-06-25 and has its registered office in Fraserburgh. The organisation's status is listed as "Active". L.s. Kinghorn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L.S. KINGHORN LIMITED
 
Legal Registered Office
ANDERSON HOUSE
9-11 FRITHSIDE STREET
FRASERBURGH
ABERDEENSHIRE
AB43 9AB
Other companies in AB43
 
Filing Information
Company Number SC045769
Company ID Number SC045769
Date formed 1968-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.S. KINGHORN LIMITED
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 L.S. KINGHORN LIMITED

Current Directors
Officer Role Date Appointed
BROWN & MCRAE
Company Secretary 1988-12-31
JANIS ANDERSON
Director 2017-10-10
BRENDA KINGHORN
Director 2017-10-10
GRAHAM KINGHORN
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC KINGHORN
Director 1988-12-31 2017-10-10
ELIZABETH KINGHORN
Director 1988-12-31 2015-11-05
EDNA MURISON
Director 1988-12-31 1991-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROWN & MCRAE KLONDYKE QUOTA MANAGEMENT GROUP LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
BROWN & MCRAE WHITEHILL DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-09-29 Active - Proposal to Strike off
BROWN & MCRAE TWIN PILLARS LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
BROWN & MCRAE BROWN & MCRAE (TRUSTEES) LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
BROWN & MCRAE J & R NOBLE (FR) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Dissolved 2013-08-21
BROWN & MCRAE WATERMILL COACHES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
BROWN & MCRAE THISTLE DESIGN LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active - Proposal to Strike off
BROWN & MCRAE SANDHAVEN STORES LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
BROWN & MCRAE SAVOCH HIRE LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
BROWN & MCRAE GRANGE HOLDINGS PETERHEAD LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
BROWN & MCRAE CHAPMANS CHICKENS LIMITED Company Secretary 1998-03-05 CURRENT 1998-03-03 Active - Proposal to Strike off
BROWN & MCRAE P.B.P. SERVICES (SCOTLAND) LTD. Company Secretary 1996-06-14 CURRENT 1996-06-14 Active
BROWN & MCRAE OCEAN FISH-SELLING CO. LIMITED Company Secretary 1991-06-28 CURRENT 1991-06-28 Active
BROWN & MCRAE FRASERBURGH INDOOR LEISURE CENTRE Company Secretary 1989-06-07 CURRENT 1989-06-07 Active
BROWN & MCRAE SEAFORTH MARINE ENGINEERING (F.R.) LIMITED Company Secretary 1988-12-31 CURRENT 1986-05-22 Dissolved 2014-05-16
BROWN & MCRAE NORLEA DEVELOPMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1984-06-19 Dissolved 2014-12-09
BROWN & MCRAE LOTBURN LIMITED Company Secretary 1988-12-31 CURRENT 1987-06-10 Dissolved 2015-08-28
BROWN & MCRAE HARBOUR SAWMILLS LIMITED Company Secretary 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19
BROWN & MCRAE SIDNOR PROPERTY LIMITED Company Secretary 1988-12-31 CURRENT 1960-02-05 Active
BROWN & MCRAE JOHN WILLOX (FRASERBURGH) LIMITED Company Secretary 1988-12-31 CURRENT 1979-07-18 Active - Proposal to Strike off
BROWN & MCRAE D.R.F. (FARMERS) LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-01 Active
BROWN & MCRAE EAST COAST INSURANCE SERVICES LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-01 Active - Proposal to Strike off
BROWN & MCRAE A. GORDON & COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1955-07-22 Active
BROWN & MCRAE R.B. WALLACE LIMITED Company Secretary 1988-12-31 CURRENT 1959-02-26 Active
BROWN & MCRAE G & J JACK LIMITED Company Secretary 1988-12-31 CURRENT 1962-03-16 Liquidation
BROWN & MCRAE GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-02 Active - Proposal to Strike off
BROWN & MCRAE KLONDYKE FISHING COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-18 Active
BROWN & MCRAE GRANGE FARM (PETERHEAD) LIMITED Company Secretary 1988-12-31 CURRENT 1983-04-21 Active
BROWN & MCRAE KINDNESS BAKERS LIMITED Company Secretary 1988-12-31 CURRENT 1987-03-04 Active
BROWN & MCRAE FRENCH FISH EXPORT LIMITED Company Secretary 1988-10-31 CURRENT 1986-06-11 Liquidation

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-05CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-02CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-17Change of details for Mrs Janis Anderson as a person with significant control on 2021-12-07
2021-12-17Change of details for Ms Brenda Kinghorn as a person with significant control on 2021-12-15
2021-12-17PSC04Change of details for Mrs Janis Anderson as a person with significant control on 2021-12-07
2021-12-16Director's details changed for Mrs Janis Anderson on 2021-12-07
2021-12-16Director's details changed for Ms Brenda Kinghorn on 2021-12-15
2021-12-16Director's details changed for Ms Brenda Kinghorn on 2021-12-15
2021-12-16CH01Director's details changed for Mrs Janis Anderson on 2021-12-07
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGHORN
2020-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS ANDERSON
2020-10-30PSC09Withdrawal of a person with significant control statement on 2020-10-30
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-02-12PSC08Notification of a person with significant control statement
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-08CH01Director's details changed for Mrs Janis Kinghorn on 2017-10-10
2017-12-08AP01DIRECTOR APPOINTED MS BRENDA KINGHORN
2017-12-08AP01DIRECTOR APPOINTED MRS JANIS KINGHORN
2017-12-08AP01DIRECTOR APPOINTED MR GRAHAM KINGHORN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KINGHORN
2017-12-07PSC07CESSATION OF ERIC KINGHORN AS A PERSON OF SIGNIFICANT CONTROL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KINGHORN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ANDERSON HOUSE, 9/11FRITHSIDE STREET, FRASERBURGH ABERDEENSHIRE AB43 9AB
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC KINGHORN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KINGHORN / 31/12/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05353LOCATION OF REGISTER OF MEMBERS
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ANDERSON HOUSE 9/15 FRITHSIDE STREET FRASERBURGH AB43 5AB
2006-01-05190LOCATION OF DEBENTURE REGISTER
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-22363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-27410(Scot)PARTIC OF MORT/CHARGE 1756
1992-01-27410(Scot)PARTIC OF MORT/CHARGE 1765
1992-01-13363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-04SRES01ALTER MEM AND ARTS 07/02/91
1991-03-04287REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 62 HIGH STREET NEW PITSLIGO ABERDEENSHIRE AB4 4NL
1991-03-04288DIRECTOR RESIGNED
1991-03-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to L.S. KINGHORN LIMITED 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 L.S. KINGHORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-01-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-01-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 75,907
Creditors Due Within One Year 2012-03-31 £ 75,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.S. KINGHORN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 8,811
Cash Bank In Hand 2012-03-31 £ 6,982
Current Assets 2013-03-31 £ 8,975
Current Assets 2012-03-31 £ 15,232
Debtors 2012-03-31 £ 8,250
Shareholder Funds 2013-03-31 £ 82,303
Shareholder Funds 2012-03-31 £ 88,576
Tangible Fixed Assets 2013-03-31 £ 149,235
Tangible Fixed Assets 2012-03-31 £ 149,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.S. KINGHORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.S. KINGHORN LIMITED
Trademarks
We have not found any records of L.S. KINGHORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.S. KINGHORN LIMITED. 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 (01500 - Mixed farming) as L.S. KINGHORN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.S. KINGHORN LIMITED 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 L.S. KINGHORN LIMITED 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 L.S. KINGHORN LIMITED 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.