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
Kinnaird Property Company Limited
Kinnaird Property Company Limited is an active company incorporated on 2 December 1996 with the registered office located in Edinburgh, City of Edinburgh. Kinnaird Property Company Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
27 years ago
Company No
SC170312
Private limited company
Scottish Company
Age
28 years
Incorporated
2 December 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(9 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Kinnaird Property Company Limited
Contact
Address
Q Court
3 Quality Street
Edinburgh
EH4 5BP
United Kingdom
Address changed on
20 Jan 2025
(7 months ago)
Previous address was
1 Winton Drive Edinburgh EH10 7AL
Companies in EH4 5BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
4
Graham Mair
PSC • Director • Secretary • British • Lives in Scotland • Born in May 1942 • Engineer
Mr Stewart Mair
Director • PSC • Property Manager • British • Lives in England • Born in Jan 1979
Marjory Mair
PSC • Director • British • Lives in Scotland • Born in Dec 1943 • Secretary
Mrs Caroline Stokell
PSC • British • Lives in England • Born in May 1977
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
M F C Consulting Limited
Mr Stewart Mair is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£377.13K
Decreased by £338.18K (-47%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10.4M
Increased by £826.43K (+9%)
Total Liabilities
-£2.42M
Decreased by £43.17K (-2%)
Net Assets
£7.98M
Increased by £869.6K (+12%)
Debt Ratio (%)
23%
Decreased by 2.46% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
7 Months Ago on 20 Jan 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Mr Stewart Mair (PSC) Details Changed
9 Months Ago on 5 Dec 2024
Mrs Caroline Stokell (PSC) Details Changed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 12 Dec 2022
Ms Caroline Mair (PSC) Details Changed
3 Years Ago on 6 Oct 2021
Get Alerts
Get Credit Report
Discover Kinnaird Property Company 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
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Registered office address changed from 1 Winton Drive Edinburgh EH10 7AL to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 January 2025
Submitted on 20 Jan 2025
Second filing of Confirmation Statement dated 2 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 2 December 2024 with updates
Submitted on 17 Dec 2024
Change of details for Mrs Caroline Stokell as a person with significant control on 5 December 2024
Submitted on 16 Dec 2024
Change of details for Mr Stewart Mair as a person with significant control on 5 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 2 December 2023 with updates
Submitted on 8 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jun 2023
Confirmation statement made on 2 December 2022 with updates
Submitted on 12 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs