Background WavePink WaveYellow Wave

KINCLUNY DEVELOPMENT TRUST (SC406401)

KINCLUNY DEVELOPMENT TRUST (SC406401) is an active UK company. incorporated on 30 August 2011. with registered office in Westhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINCLUNY DEVELOPMENT TRUST has been registered for 14 years. Current directors include CRAIGIE, Hugh, MCDERMID, Leona Kaye.

Company Number
SC406401
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2011
Age
14 years
Address
Chap Group Offices Enterprise Drive, Westhill, AB32 6TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIGIE, Hugh, MCDERMID, Leona Kaye
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINCLUNY DEVELOPMENT TRUST

KINCLUNY DEVELOPMENT TRUST is an active company incorporated on 30 August 2011 with the registered office located in Westhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINCLUNY DEVELOPMENT TRUST was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

SC406401

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

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

Chap Group Offices Enterprise Drive Westhill Industrial Estate Westhill, AB32 6TQ,

Timeline

13 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
May 20
Director Joined
May 20
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRAIGIE, Hugh

Active
Enterprise Drive, WesthillAB32 6TQ
Born March 1975
Director
Appointed 01 Nov 2019

MCDERMID, Leona Kaye

Active
Enterprise Drive, WesthillAB32 6TQ
Born July 1972
Director
Appointed 30 Aug 2011

KINGHORN, Graeme

Resigned
Enterprise Drive, WesthillAB32 6TQ
Secretary
Appointed 30 Aug 2011
Resigned 19 Aug 2013

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Aug 2011
Resigned 30 Aug 2011

BURR, William Stanley

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born September 1950
Director
Appointed 30 Aug 2011
Resigned 31 Dec 2012

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 30 Aug 2011
Resigned 30 Aug 2011

KINGHORN, Graeme

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born May 1960
Director
Appointed 30 Aug 2011
Resigned 19 Aug 2013

THOMSON, Douglas Neil

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born November 1962
Director
Appointed 31 Dec 2012
Resigned 01 Nov 2019

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 30 Aug 2011
Resigned 30 Aug 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Hugh Craigie

Active
Enterprise Drive, WesthillAB32 6TQ
Born March 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2019

Mr Douglas Neil Thomson

Ceased
Enterprise Drive, WesthillAB32 6TQ
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2019

Ms Leona Kaye Mcdermid

Active
Sir Ian Wood House, AberdeenAB12 3AX
Born July 1972

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Incorporation Company
30 August 2011
NEWINCIncorporation