Background WavePink WaveYellow Wave

KINBURN (218) LIMITED (SC854866)

KINBURN (218) LIMITED (SC854866) is an active UK company. incorporated on 7 July 2025. with registered office in Cupar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINBURN (218) LIMITED has been registered for 0 years. Current directors include CROMBIE, Neil Robin, FAICHNEY, Andrew David Mitchell, MACCORMICK, Marion and 2 others.

Company Number
SC854866
Status
active
Type
ltd
Incorporated
7 July 2025
Age
0 years
Address
Growers Garden Limited, Cupar, KY15 4RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROMBIE, Neil Robin, FAICHNEY, Andrew David Mitchell, MACCORMICK, Marion, MORRISON, Malcolm George Douglas, ORR, James Gardiner
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINBURN (218) LIMITED

KINBURN (218) LIMITED is an active company incorporated on 7 July 2025 with the registered office located in Cupar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINBURN (218) LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

SC854866

LTD Company

Age

N/A Years

Incorporated 7 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 7 April 2027
Period: 7 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Growers Garden Limited Prestonhall Industrial Estate Cupar, KY15 4RD,

Previous Addresses

Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland
From: 7 July 2025To: 21 January 2026
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MCALPINE, Lynn Mary

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Secretary
Appointed 21 Jan 2026

CROMBIE, Neil Robin

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1976
Director
Appointed 14 Aug 2025

FAICHNEY, Andrew David Mitchell

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born March 1982
Director
Appointed 14 Aug 2025

MACCORMICK, Marion

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1969
Director
Appointed 14 Aug 2025

MORRISON, Malcolm George Douglas

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1965
Director
Appointed 14 Aug 2025

ORR, James Gardiner

Active
Prestonhall Industrial Estate, CuparKY15 4RD
Born January 1968
Director
Appointed 14 Aug 2025

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 07 Jul 2025
Resigned 20 Jan 2026

LANG, Alistair James

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born January 1973
Director
Appointed 07 Jul 2025
Resigned 14 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Muthill, CrieffPH5 2AZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Aug 2025
Doubledykes Road, St. AndrewsKY16 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2025
Ceased 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Incorporation Company
7 July 2025
NEWINCIncorporation