Background WavePink WaveYellow Wave

WALTON KILGOUR LIMITED (SC406321)

WALTON KILGOUR LIMITED (SC406321) is an active UK company. incorporated on 30 August 2011. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WALTON KILGOUR LIMITED has been registered for 14 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee.

Company Number
SC406321
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
Stannergate House 41 Dundee Road West, Dundee, DD5 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON KILGOUR LIMITED

WALTON KILGOUR LIMITED is an active company incorporated on 30 August 2011 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WALTON KILGOUR LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

SC406321

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB,

Previous Addresses

2 Marshall Place Perth Perthshire PH2 8AH
From: 30 August 2011To: 11 September 2025
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Apr 15
Funding Round
Sept 15
Loan Secured
Jul 16
New Owner
Sept 17
Director Left
Jun 20
Owner Exit
May 24
Director Left
May 24
Loan Cleared
Dec 24
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 01 Apr 2025

MCKEITH, John

Resigned
Marshall Place, PerthPH2 8AH
Secretary
Appointed 30 Aug 2011
Resigned 01 Apr 2025

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 30 Aug 2011
Resigned 30 Aug 2011

GOULD, Ian

Resigned
Walsall Road, WalsallWS9 0RB
Born May 1958
Director
Appointed 01 Apr 2025
Resigned 20 Jan 2026

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 30 Aug 2011
Resigned 30 Aug 2011

MCKEITH, John

Resigned
Marshall Place, PerthPH2 8AH
Born September 1967
Director
Appointed 30 Aug 2011
Resigned 01 Apr 2025

MORGAN, Alun Henry

Resigned
Marshall Place, PerthPH2 8AH
Born August 1963
Director
Appointed 30 Aug 2011
Resigned 31 Mar 2020

TOUGH, Graeme William

Resigned
Marshall Place, PerthPH2 8AH
Born July 1984
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2025

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 30 Aug 2011
Resigned 30 Aug 2011

WALKER, Janis Margaret

Resigned
Marshall Place, PerthPH2 8AH
Born August 1960
Director
Appointed 30 Aug 2011
Resigned 30 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Graeme William Tough

Ceased
Marshall Place, PerthPH2 8AH
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Apr 2025

Mr John Mckeith

Ceased
Marshall Place, PerthPH2 8AH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Ms Janis Margaret Walker

Ceased
Marshall Place, PerthPH2 8AH
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Incorporation Company
30 August 2011
NEWINCIncorporation