Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINROSS CURLING TRUST
Company Information for

KINROSS CURLING TRUST

J. & H. MITCHELL W.S., 51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC355969
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kinross Curling Trust
KINROSS CURLING TRUST was founded on 2009-03-04 and has its registered office in Pitlochry. The organisation's status is listed as "Active". Kinross Curling Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINROSS CURLING TRUST
 
Legal Registered Office
J. & H. MITCHELL W.S.
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC355969
Company ID Number SC355969
Date formed 2009-03-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINROSS CURLING TRUST
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 KINROSS CURLING TRUST

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2009-03-04
PHILIP BARTON
Director 2014-08-26
MICHAEL IAN CAFFYN
Director 2013-04-14
MARGARET-ELSPETH HARMAN
Director 2013-04-14
IAN PETER KEDDIE
Director 2015-03-18
DOUGLAS FRASER RITCHIE
Director 2013-04-14
ROBINA (ENA) LAMONT STEVENSON
Director 2015-03-18
KENNETH (KEN) MCKENZIE YOUNG
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES HAY
Director 2017-01-18 2018-01-24
JOHN JOSEPH KENNY
Director 2016-01-20 2018-01-24
MALCOLM GRAHAM STRANG STEEL
Director 2011-01-20 2016-01-20
ROBERT TAIT
Director 2009-03-04 2016-01-20
ANNE EDITH MALCOLM
Director 2011-01-20 2015-03-18
BLAIR ALEXANDER MELVILLE
Director 2011-01-20 2014-08-17
SHEILA MARGARET ELISABETH HARLEY
Director 2009-11-15 2013-04-14
ALASTAIR ALEXANDER HIBBERT
Director 2012-03-04 2013-03-04
WILLIAM STEPHEN YOUNG
Director 2009-11-15 2013-03-04
ROBERT WILLIAM ANDERSON
Director 2009-11-15 2012-03-04
ROBERT WATSON KELLY
Director 2009-11-15 2012-03-04
MARY MCLEOD MORGAN
Director 2009-11-15 2012-03-04
ROBERT ARTHUR NIVEN
Director 2009-11-15 2012-03-04
COLIN THOMAS GRAHAMSLAW
Director 2009-03-04 2011-01-20
JAMES DAVID KEITH MONTGOMERY
Director 2009-03-04 2011-01-20
WILLIAM BROWN MARSHALL
Director 2009-11-15 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
PHILIP BARTON STARLEY HALL SCHOOL LIMITED Director 1998-07-30 CURRENT 1998-07-09 Active

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
2024-03-05Director's details changed for Mrs Morag Wellman on 2024-03-05
2024-03-05CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2023-08-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES KINNINMONTH
2023-01-20DIRECTOR APPOINTED MR MICHAEL KEMLO LAING
2022-08-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr Steven James Kinninmonth on 2022-02-23
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-09-02AP01DIRECTOR APPOINTED MRS MORAG WELLMAN
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS SHAW
2021-08-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CAROL WILCOX
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2021-02-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AP01DIRECTOR APPOINTED MRS MARGARET SHEPHERD FORREST
2020-12-07AP01DIRECTOR APPOINTED MRS MARGARET-ELSPETH HARMAN
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTELL GEYER
2020-04-14AA01Current accounting period shortened from 31/07/20 TO 30/04/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR ROBERT TAIT
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN CAFFYN
2020-01-22CH01Director's details changed for Mr James Graham on 2020-01-22
2020-01-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AP01DIRECTOR APPOINTED MR JAMES GRAHAM
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2019-03-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET-ELSPETH HARMAN
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR JOHN WESTELL GEYER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER KEDDIE
2018-07-10CH01Director's details changed for Mr Michael Ian Caffyn on 2018-07-04
2018-04-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-19CH01Director's details changed for Mr Kenneth (Ken) Mackenzie Young on 2018-03-19
2018-02-23AP01DIRECTOR APPOINTED MR KENNETH (KEN) MACKENZIE YOUNG
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNY
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAY
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARTON / 16/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CAFFYN / 16/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBINA (ENA) LAMONT STEVENSON / 16/03/2017
2017-02-09AP01DIRECTOR APPOINTED MR ALEXANDER JAMES HAY
2017-01-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mrs Robina (Ena) Lamont Stevenson on 2016-03-10
2016-02-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH KENNY
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STRANG STEEL
2015-03-23AP01DIRECTOR APPOINTED MR IAN PETER KEDDIE
2015-03-23AP01DIRECTOR APPOINTED MRS ROBINA (ENA) LAMONT STEVENSON
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MALCOLM
2015-03-18AR0104/03/15 NO MEMBER LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET-ELSPETH HARMAN / 13/03/2015
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-19AP01DIRECTOR APPOINTED MR PHILIP BARTON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR MELVILLE
2014-03-10AR0104/03/14 NO MEMBER LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CAFFYN / 08/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET-ELSPETH HARMAN / 08/03/2014
2014-02-17RES01ALTER ARTICLES 02/02/2014
2014-02-17MEM/ARTSARTICLES OF ASSOCIATION
2014-02-06AA31/07/13 TOTAL EXEMPTION FULL
2013-04-30AP01DIRECTOR APPOINTED MR MICHAEL IAN CAFFYN
2013-04-26AR0104/03/13 NO MEMBER LIST
2013-04-26AP01DIRECTOR APPOINTED MRS MARGARET-ELSPETH HARMAN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HARLEY
2013-04-25AP01DIRECTOR APPOINTED MR DOUGLAS FRASER RITCHIE
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HIBBERT
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2012-11-13AA31/07/12 TOTAL EXEMPTION FULL
2012-03-08AR0104/03/12 NO MEMBER LIST
2012-03-08AP01DIRECTOR APPOINTED MR ALASTAIR ALEXANDER HIBBERT
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIVEN
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2011-11-30AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN YOUNG
2011-11-01AA31/07/11 TOTAL EXEMPTION FULL
2011-10-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE EDITH MALCOLM / 31/05/2011
2011-04-01AR0104/03/11 NO MEMBER LIST
2011-04-01AP01DIRECTOR APPOINTED MRS ANNE EDITH MALCOLM
2011-04-01AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER MELVILLE
2011-03-24AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM STRANG STEEL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MONTGOMERY
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAMSLAW
2010-11-24AA31/07/10 TOTAL EXEMPTION FULL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL
2010-04-01AR0104/03/10 NO MEMBER LIST
2010-04-01AP01DIRECTOR APPOINTED MR ROBERT ARTHUR NIVEN
2010-04-01AP01DIRECTOR APPOINTED MR WILLIAM BROWN MARSHALL
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 31/03/2010
2010-04-01AP01DIRECTOR APPOINTED MRS SHEILA MARGARET ELISABETH HARLEY
2010-03-31AP01DIRECTOR APPOINTED MRS MARY MCLEOD MORGAN
2010-03-31AP01DIRECTOR APPOINTED MR ROBERT WATSON KELLY
2009-03-18225CURREXT FROM 31/03/2010 TO 31/07/2010
2009-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINROSS CURLING TRUST 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 KINROSS CURLING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINROSS CURLING TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 KINROSS CURLING TRUST

Intangible Assets
Patents
We have not found any records of KINROSS CURLING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for KINROSS CURLING TRUST
Trademarks
We have not found any records of KINROSS CURLING TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINROSS CURLING TRUST. 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 (82990 - Other business support service activities n.e.c.) as KINROSS CURLING TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KINROSS CURLING TRUST 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 KINROSS CURLING TRUST 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 KINROSS CURLING TRUST 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.