Background WavePink WaveYellow Wave

HAMILTON AND KINNEIL ESTATES LIMITED (SC106761)

HAMILTON AND KINNEIL ESTATES LIMITED (SC106761) is an active UK company. incorporated on 17 September 1987. with registered office in Haddington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAMILTON AND KINNEIL ESTATES LIMITED has been registered for 38 years. Current directors include DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault, HAY, Alexander James, LAIDLAW, Alan Charles.

Company Number
SC106761
Status
active
Type
ltd
Incorporated
17 September 1987
Age
38 years
Address
Lennoxlove Estate Office, Haddington, EH41 4NZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault, HAY, Alexander James, LAIDLAW, Alan Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON AND KINNEIL ESTATES LIMITED

HAMILTON AND KINNEIL ESTATES LIMITED is an active company incorporated on 17 September 1987 with the registered office located in Haddington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAMILTON AND KINNEIL ESTATES LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

SC106761

LTD Company

Age

38 Years

Incorporated 17 September 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

H AND K ESTATES LIMITED
From: 6 April 2004To: 15 May 2012
BRANDON INVESTMENTS LIMITED
From: 17 September 1987To: 6 April 2004
Contact
Address

Lennoxlove Estate Office Lennoxlove Haddington, EH41 4NZ,

Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Apr 14
Director Left
Oct 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born March 1978
Director
Appointed 01 Jan 2025

HAY, Alexander James

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born May 1964
Director
Appointed 01 Jan 2025

LAIDLAW, Alan Charles

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1977
Director
Appointed 01 Oct 2023

HARDIE, James Fraser Mcbride

Resigned
1 Clark Road, EdinburghEH5 3BD
Secretary
Appointed 24 Jun 1994
Resigned 22 Dec 1995

KENNEDY, Rory Alexander Murray

Resigned
Barnbeth, Bridge Of WeirPA11 3RS
Secretary
Appointed 18 Apr 2008
Resigned 29 Sept 2008

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Secretary
Appointed N/A
Resigned 24 Jun 1994

SIMPSON, Niven

Resigned
Innerleithen Road, PeeblesEH45 8BA
Secretary
Appointed 30 Sept 2008
Resigned 20 Dec 2023

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Secretary
Appointed 22 Dec 1995
Resigned 08 Sept 2005

STEVENSON, Amelia Binnie

Resigned
Sequoia, HaddingtonEH41 4HH
Secretary
Appointed 08 Sept 2005
Resigned 18 Apr 2008

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed 01 Jun 2008
Resigned 01 Jun 2009

ABRAHAM, Thomas Alexander

Resigned
New Square, LondonWC2A 3QN
Born October 1950
Director
Appointed 17 Jun 2024
Resigned 31 May 2025

ABRAHAM, Thomas Alexander

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1950
Director
Appointed 04 Jun 2007
Resigned 03 Apr 2015

BROWN, Kenneth

Resigned
Milverton Road, GlasgowG46 7AU
Born June 1957
Director
Appointed 27 Nov 2009
Resigned 31 Dec 2023

DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton

Resigned
Haddington, HaddingtonEH41 4HH
Born March 1978
Director
Appointed 24 Nov 2009
Resigned 31 May 2020

DOUGLAS-HAMILTON, Angus Alan Douglas

Resigned
Lennoxlove, HaddingtonEH41 4NZ
Born September 1938
Director
Appointed 07 Dec 1987
Resigned 18 Jun 1991

DOUGLAS-HAMILTON, Elizabeth Ivy

Resigned
North Port, HaddingtonEH41 4HH
Director
Appointed N/A
Resigned 18 Jun 1991

DOUGLAS-HAMILTON, George Nigel

Resigned
60 Eaton Place, LondonSW1X 8AT
Born January 1906
Director
Appointed 07 Dec 1987
Resigned 18 Jun 1991

HEDDERWICK, Alexander Mark

Resigned
Gifford Bank, GiffordEH41 4JE
Born December 1948
Director
Appointed 27 Jun 2005
Resigned 05 Mar 2007

LAIDLAW, Alan Charles

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1977
Director
Appointed 22 Oct 2020
Resigned 31 Jan 2023

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Born September 1933
Director
Appointed 11 Nov 1990
Resigned 30 Jun 2005

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Born September 1933
Director
Appointed 11 Nov 1990
Resigned 01 Nov 1994

NIVEN, Fraser Irvine

Resigned
30 Bonaly Avenue, EdinburghEH13 0ET
Born May 1963
Director
Appointed 02 Jul 2005
Resigned 31 Mar 2014

ROBERTSON, Charles

Resigned
Manse Of The Canongate, EdinburghEH8 8HR
Born October 1940
Director
Appointed 11 Nov 1990
Resigned 22 Jun 2004

SHELDON, Fiona Jean Richmond

Resigned
Linkylea House, HaddingtonEH41 4PE
Born July 1948
Director
Appointed 07 Jul 2004
Resigned 28 Oct 2014

STEVENSON, Amelia Binnie

Resigned
Sequoia, HaddingtonEH41 4HH
Born March 1963
Director
Appointed 17 Dec 2007
Resigned 18 Apr 2008

Persons with significant control

1

Lennoxlove Estate Office, HaddingtonEH41 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
21 July 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Resolution
4 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
288288
Legacy
30 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
225(1)225(1)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
13 November 1990
410(Scot)410(Scot)
Legacy
18 September 1990
363363
Legacy
9 July 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Miscellaneous
19 October 1987
MISCMISC
Resolution
19 October 1987
RESOLUTIONSResolutions
Resolution
19 October 1987
RESOLUTIONSResolutions
Incorporation Company
17 September 1987
NEWINCIncorporation