Background WavePink WaveYellow Wave

KINLOCHEIL SPORTINGS (SC198621)

KINLOCHEIL SPORTINGS (SC198621) is an active UK company. incorporated on 4 August 1999. with registered office in Fort William. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). KINLOCHEIL SPORTINGS has been registered for 26 years. Current directors include TULLOCH, Andrew John Alexander, TULLOCH, Anthony Richard.

Company Number
SC198621
Status
active
Type
private-unlimited
Incorporated
4 August 1999
Age
26 years
Address
Scottish Woodlands, Fort William, PH33 7NP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
TULLOCH, Andrew John Alexander, TULLOCH, Anthony Richard
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINLOCHEIL SPORTINGS

KINLOCHEIL SPORTINGS is an active company incorporated on 4 August 1999 with the registered office located in Fort William. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). KINLOCHEIL SPORTINGS was registered 26 years ago.(SIC: 01700)

Status

active

Active since 26 years ago

Company No

SC198621

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 4 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2005 (20 years ago)
Submitted on 5 June 2006 (19 years ago)
Period: 1 October 2004 - 30 September 2005(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CASTLELAW (NO.280) LIMITED
From: 4 August 1999To: 3 March 2000
Contact
Address

Scottish Woodlands Kinlocheil Fort William, PH33 7NP,

Previous Addresses

9 Glenfern Fassfern,Kinlocheil Fort William PH33 7NP
From: 4 August 1999To: 9 August 2018
Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Aug 17
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TULLOCH, Andrew John Alexander

Active
New House Farm, Coed Yr Allt, OswestrySY11 3DR
Secretary
Appointed 24 Oct 2001

TULLOCH, Andrew John Alexander

Active
St. Martins, OswestrySY11 3DR
Born September 1965
Director
Appointed 01 Jan 2024

TULLOCH, Anthony Richard

Active
Broxash Road, LondonSW11 6AD
Born October 1977
Director
Appointed 28 Apr 2024

DYER, Christine

Resigned
The Ridings 25 Nursery Close, Chipping CampdenGL55 6TX
Secretary
Appointed 28 Feb 2001
Resigned 24 Oct 2001

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 04 Aug 1999
Resigned 28 Feb 2001

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 04 Aug 1999
Resigned 26 Aug 1999

TULLOCH, John Glen Alexander

Resigned
Gillesbie, LockerbieDG11 2LF
Born July 1940
Director
Appointed 26 Aug 1999
Resigned 23 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Richard Tulloch

Active
Broxash Road, LondonSW11 6AD
Born October 1977

Nature of Control

Significant influence or control
Notified 28 Apr 2024

Mr John Glen Alexander Tulloch

Ceased
Boreland, LockerbieDG11 2LF
Born July 1940

Nature of Control

Significant influence or control
Notified 04 Aug 2016
Ceased 23 Jan 2024

Andrew John Alexander Tulloch

Active
Coed Yr Allt, OswestrySY11 3DR
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Second Filing Notification Of A Person With Significant Control
15 August 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Move Registers To Sail Company
8 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
7 August 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Legacy
29 August 2007
363aAnnual Return
Certificate Re Registration Limited To Unlimited
27 September 2006
CERT3CERT3
Re Registration Memorandum Articles
27 September 2006
MARMAR
Legacy
27 September 2006
49(8)(b)49(8)(b)
Legacy
27 September 2006
49(8)(a)49(8)(a)
Legacy
27 September 2006
49(1)49(1)
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
353353
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2000
MEM/ARTSMEM/ARTS
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1999
NEWINCIncorporation