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
Kidd Holdings Limited
Kidd Holdings Limited is a liquidation company incorporated on 8 April 1999 with the registered office located in Dunfermline, Fife. Kidd Holdings Limited was registered 26 years ago.
Watch Company
Status
Liquidation
Company No
SC195094
Private limited company
Scottish Company
Age
26 years
Incorporated
8 April 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 April 2024
(1 year 5 months ago)
Next confirmation dated
8 April 2025
Was due on
22 April 2025
(4 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kidd Holdings Limited
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on
31 Oct 2024
(10 months ago)
Previous address was
3 Castle Court Carnegie Campus Dunfermline KY11 8PB
Companies in KY11 8PB
Telephone
Unreported
Email
Unreported
Website
Jameskidd.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Nigel Graeme Kidd
Director • Wholesale Merchant • British • Lives in UK • Born in Aug 1965
Colin William McCallum Kidd
Director • Wholesale Merchant • British • Lives in Scotland • Born in May 1961
Simon James Kidd
Director • Wholesale Merchant • British • Lives in Scotland • Born in Apr 1963
Andrew John Fletcher
Secretary • British
Colin William McCallum Kidd
PSC • British • Lives in Scotland • Born in May 1961
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
James F. Kidd & Son Limited
Colin William McCallum Kidd, Nigel Graeme Kidd, and 2 more are mutual people.
Active
Socius Network Limited
Colin William McCallum Kidd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.27M
Increased by £3.24M (+10533%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.31M
Increased by £2.04M (+160%)
Total Liabilities
-£616.7K
Increased by £482.55K (+360%)
Net Assets
£2.69M
Increased by £1.55M (+137%)
Debt Ratio (%)
19%
Increased by 8.1% (+77%)
See 10 Year Full Financials
Latest Activity
Auditor Resigned
9 Months Ago on 25 Nov 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Small Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Apr 2024
Marjorie Waterston Kidd Resigned
1 Year 4 Months Ago on 19 Apr 2024
Small Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Charge Satisfied
1 Year 9 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 9 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 3 Oct 2023
Get Alerts
Get Credit Report
Discover Kidd Holdings 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
Auditor's resignation
Submitted on 25 Nov 2024
Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 31 October 2024
Submitted on 31 Oct 2024
Registered office address changed from 91 West Savile Terrace Edinburgh Midlothian EH9 3DP to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 31 October 2024
Submitted on 31 Oct 2024
Resolutions
Submitted on 25 Oct 2024
Accounts for a small company made up to 31 March 2024
Submitted on 4 Oct 2024
Termination of appointment of Marjorie Waterston Kidd as a director on 19 April 2024
Submitted on 20 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 20 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 19 Dec 2023
Satisfaction of charge SC1950940006 in full
Submitted on 16 Nov 2023
Satisfaction of charge SC1950940005 in full
Submitted on 16 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs