Background WavePink WaveYellow Wave

SWEENEY KINCAID LIMITED (SC196511)

SWEENEY KINCAID LIMITED (SC196511) is an active UK company. incorporated on 24 May 1999. with registered office in Inverurie. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. SWEENEY KINCAID LIMITED has been registered for 26 years. Current directors include FRASER, Alexander Iain, GALL, Mark Hay, HUTCHEON, Alan Dickie and 9 others.

Company Number
SC196511
Status
active
Type
ltd
Incorporated
24 May 1999
Age
26 years
Address
Thainstone Agricultural Centre, Inverurie, AB51 5XZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
FRASER, Alexander Iain, GALL, Mark Hay, HUTCHEON, Alan Dickie, KINCAID, Robert Russell, MACAULAY, Michael Thomas, MITCHELL, Anna, MITCHELL, Jane Alexana, ROGERSON, Grant Robert William, SIM, Ian Murray, STEPHEN, Stuart, THOW, Norman George, WALKER, Keith James
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEENEY KINCAID LIMITED

SWEENEY KINCAID LIMITED is an active company incorporated on 24 May 1999 with the registered office located in Inverurie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. SWEENEY KINCAID LIMITED was registered 26 years ago.(SIC: 46190)

Status

active

Active since 26 years ago

Company No

SC196511

LTD Company

Age

26 Years

Incorporated 24 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 December 2023 - 30 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Thainstone Agricultural Centre Thainstone Inverurie, AB51 5XZ,

Previous Addresses

250 Carnegie Road Hillington Park Glasgow G52 4JZ
From: 28 May 2014To: 31 January 2024
, Suite 1.03, the Innovation Centre 1 Ainslie Road, Hillington, Glasgow, G52 4RU
From: 12 June 2012To: 28 May 2014
, 19 Colquhoun Ave, Hillington, Glasgow, G52 4BN
From: 24 May 1999To: 12 June 2012
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Feb 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

13 Active
6 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 14 May 2024

FRASER, Alexander Iain

Active
Thainstone, InverurieAB51 5XZ
Born January 1966
Director
Appointed 30 Jan 2024

GALL, Mark Hay

Active
Thainstone, InverurieAB51 5XZ
Born August 1967
Director
Appointed 30 Jan 2024

HUTCHEON, Alan Dickie

Active
Thainstone, InverurieAB51 5XZ
Born November 1962
Director
Appointed 13 Feb 2024

KINCAID, Robert Russell

Active
Thainstone, InverurieAB51 5XZ
Born August 1968
Director
Appointed 24 May 1999

MACAULAY, Michael Thomas

Active
Thainstone, InverurieAB51 5XZ
Born April 1955
Director
Appointed 13 Feb 2024

MITCHELL, Anna

Active
Thainstone, InverurieAB51 5XZ
Born April 1981
Director
Appointed 13 Feb 2024

MITCHELL, Jane Alexana

Active
Thainstone, InverurieAB51 5XZ
Born May 1969
Director
Appointed 13 Feb 2024

ROGERSON, Grant Robert William

Active
Thainstone, InverurieAB51 5XZ
Born April 1972
Director
Appointed 30 Jan 2024

SIM, Ian Murray

Active
Thainstone, InverurieAB51 5XZ
Born November 1969
Director
Appointed 13 Feb 2024

STEPHEN, Stuart

Active
Thainstone, InverurieAB51 5XZ
Born November 1963
Director
Appointed 13 Feb 2024

THOW, Norman George

Active
Thainstone, InverurieAB51 5XZ
Born September 1961
Director
Appointed 13 Feb 2024

WALKER, Keith James

Active
Thainstone, InverurieAB51 5XZ
Born September 1970
Director
Appointed 13 Feb 2024

GILCHRIST, Iain

Resigned
12 Birchmount Court, AirdrieML6 7BQ
Secretary
Appointed 01 May 2000
Resigned 25 Jul 2006

KINCAID, Vivian

Resigned
Carnegie Road, GlasgowG52 4JZ
Secretary
Appointed 25 Jul 2006
Resigned 30 Jan 2024

WOOD, Kingsley William Alexander

Resigned
Burnside Chambers, KilmacolmPA13 4EG
Secretary
Appointed 24 May 1999
Resigned 01 May 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 May 1999
Resigned 24 May 1999

GILCHRIST, Iain

Resigned
12 Birchmount Court, AirdrieML6 7BQ
Born September 1967
Director
Appointed 01 May 2000
Resigned 25 Jul 2006

GREEN, David Alexander Skinner

Resigned
Thainstone, InverurieAB51 5XZ
Born June 1967
Director
Appointed 13 Feb 2024
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Thainstone, InverurieAB51 5XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Robert Russell Kincaid

Ceased
Formakin, BishoptonPA7 5NX
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
31 May 2024
AP04Appointment of Corporate Secretary
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
26 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Legacy
3 September 2010
MG01sMG01s
Legacy
3 September 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Auditors Resignation Company
22 June 2005
AUDAUD
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
419a(Scot)419a(Scot)
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
30 October 2001
410(Scot)410(Scot)
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
88(2)R88(2)R
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
29 July 1999
410(Scot)410(Scot)
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
288bResignation of Director or Secretary
Incorporation Company
24 May 1999
NEWINCIncorporation