Background WavePink WaveYellow Wave

KINLOCH (SUTHERLAND) LIMITED (SC401715)

KINLOCH (SUTHERLAND) LIMITED (SC401715) is an active UK company. incorporated on 15 June 2011. with registered office in Aviemore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINLOCH (SUTHERLAND) LIMITED has been registered for 14 years. Current directors include POVLSEN, Anders Holch.

Company Number
SC401715
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
Kinrara House, Aviemore, PH22 1QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POVLSEN, Anders Holch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINLOCH (SUTHERLAND) LIMITED

KINLOCH (SUTHERLAND) LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Aviemore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINLOCH (SUTHERLAND) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

SC401715

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

KINLOCH ESTATE (SUTHERLAND) LIMITED
From: 15 June 2011To: 2 October 2015
Contact
Address

Kinrara House Kinrara Aviemore, PH22 1QA,

Previous Addresses

Kinrara House Kinrara Aviemore PH22 1QA Scotland
From: 8 December 2021To: 1 July 2022
1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland
From: 15 May 2017To: 8 December 2021
Reay House 17 Old Edinburgh Road Inverness IV2 3HF
From: 30 July 2013To: 15 May 2017
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
From: 15 June 2011To: 30 July 2013
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Mar 12
Funding Round
Dec 12
Funding Round
Sept 13
Funding Round
Aug 14
Funding Round
Aug 15
Funding Round
Jul 16
Funding Round
Jul 17
Funding Round
Jul 18
Funding Round
Aug 19
Funding Round
Aug 20
Funding Round
Aug 21
Funding Round
Aug 22
Funding Round
Aug 23
Funding Round
Aug 24
Funding Round
Aug 25
15
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAAE, Lise

Active
Kinrara, AviemorePH22 1QA
Secretary
Appointed 31 Jul 2019

POVLSEN, Anders Holch

Active
Kinrara, AviemorePH22 1QA
Born November 1972
Director
Appointed 15 Jun 2011

FROM, Soren

Resigned
2 Granish Way, AviemorePH22 1UQ
Secretary
Appointed 10 Apr 2013
Resigned 31 Jul 2019

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 15 Jun 2011
Resigned 10 Apr 2013

Persons with significant control

1

Kinrara, AviemorePH22 1QA

Nature of Control

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

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Incorporation Company
15 June 2011
NEWINCIncorporation