Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirkwood Homes Limited
Kirkwood Homes Limited is an active company incorporated on 15 October 1984 with the registered office located in Aberdeen, City of Aberdeen. Kirkwood Homes Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
36 years ago
Company No
SC090034
Private limited company
Scottish Company
Age
41 years
Incorporated
15 October 1984
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
26 February 2025
(8 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Kirkwood Homes Limited
Contact
Update Details
Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Same address for the past
24 years
Companies in AB10 1HA
Telephone
01330833595
Email
Available in Endole App
Website
Kirkwoodhomes.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Ian Stewart Dunbar
Director • British • Lives in UK • Born in May 1953
Scott Craig Martin
Director • British • Lives in UK • Born in Nov 1974
Colin Crombie
Director • British • Lives in UK • Born in Nov 1973
John Andrew James Florence
Director • Construction Director • British • Lives in UK • Born in Jan 1969
Allan James Rae
Director • British • Lives in UK • Born in Jul 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KHL Holding Limited
LC Secretaries Limited, Colin Crombie, and 5 more are mutual people.
Active
Kirkwood Homes Investment Limited
Ian Stewart Dunbar, Scott Craig Martin, and 1 more are mutual people.
Active
Kirkwood Commercial Park Limited
LC Secretaries Limited, Ian Stewart Dunbar, and 1 more are mutual people.
Active
Khil Holding Limited
LC Secretaries Limited, Ian Stewart Dunbar, and 1 more are mutual people.
Active
KCPL Holding Limited
LC Secretaries Limited, Ian Stewart Dunbar, and 1 more are mutual people.
Active
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
Kirkwood Construction Limited
Ian Stewart Dunbar and LC Secretaries Limited are mutual people.
Active
Kirkwood Timber Frame Limited
Scott Craig Martin and LC Secretaries Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£3.39M
Decreased by £3.28M (-49%)
Turnover
£39.23M
Decreased by £20.79M (-35%)
Employees
78
Decreased by 8 (-9%)
Total Assets
£46.34M
Decreased by £10.58M (-19%)
Total Liabilities
-£28.21M
Decreased by £6.18M (-18%)
Net Assets
£18.13M
Decreased by £4.41M (-20%)
Debt Ratio (%)
61%
Increased by 0.46% (+1%)
See 10 Year Full Financials
Latest Activity
John Andrew James Florence Resigned
1 Month Ago on 30 Sep 2025
New Charge Registered
3 Months Ago on 5 Aug 2025
New Charge Registered
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 28 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 16 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 16 Jul 2024
Get Alerts
Get Credit Report
Discover Kirkwood Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Andrew James Florence as a director on 30 September 2025
Submitted on 2 Oct 2025
Registration of charge SC0900340095, created on 5 August 2025
Submitted on 6 Aug 2025
Registration of charge SC0900340094, created on 17 July 2025
Submitted on 18 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 26 Feb 2025
Registration of charge SC0900340093, created on 28 August 2024
Submitted on 29 Aug 2024
Satisfaction of charge SC0900340056 in full
Submitted on 31 Jul 2024
Satisfaction of charge SC0900340052 in full
Submitted on 31 Jul 2024
Satisfaction of charge SC0900340084 in full
Submitted on 16 Jul 2024
Satisfaction of charge SC0900340090 in full
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs