CompanyTrack
W

WALTON KILGOUR LIMITED

Active Dundee

Accounting and auditing activities

17 employees Website
Accounting and auditing activities
W

WALTON KILGOUR LIMITED

Accounting and auditing activities

Founded 30 Aug 2011 Active Dundee, Scotland 17 employees waltonkilgour.co.uk
Accounting and auditing activities
Accounts Submitted
Confirmation Statement Submitted 15 Sept 2025
Net assets £231.62K £100.82K 2023 year on year
Total assets £663.76K £35.05K 2023 year on year
Total Liabilities £432.13K £65.77K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland

Office (Pitlochry)

26, 30 Bonnethill Rd, Pitlochry PH16 5BS

Credit Report

Discover WALTON KILGOUR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£266.45k

Increased by £19.76k (+8%)

Net Assets

£231.62k

Increased by £100.82k (+77%)

Total Liabilities

£432.13k

Decreased by £65.77k (-13%)

Turnover

N/A

Employees

17

Debt Ratio

65%

Decreased by 14 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 2015100£100£1

Officers

Officers

2 active 8 resigned
Status
Ian GouldDirectorBritishEngland671 Apr 2025Active
Shaun Lee KnightDirectorBritishUnited Kingdom571 Apr 2025Active

Shareholders

Shareholders (9)

John Mckeith
0.0%
015 Sept 2025
John Mckeith
0.0%
015 Sept 2025
John Mckeith
0.0%
015 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Bk Plus Limited

United Kingdom

Active
Notified 1 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Janis Margaret Walker

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB August 1960
Nature of Control
  • Significant Influence Or Control

Graeme William Tough

Ceased 1 Apr 2025

Ceased

John Mckeith

Ceased 1 Apr 2025

Ceased

Group Structure

Group Structure

BK PLUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CROWN TOPCO LIMITED united kingdom significant influence or control
PALATINE GP IV LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
WALTON KILGOUR LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-30 with updatesView(6 pages)
11 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Apr 2025OfficersAppointment of Ian Gould as director on 2025-04-01View(2 pages)
3 Apr 2025Persons With Significant ControlCessation of John Mckeith as a person with significant control on 2025-04-01View(1 page)
3 Apr 2025Persons With Significant ControlCessation of Graeme William Tough as a person with significant control on 2025-04-01View(1 page)
15 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-30 with updates

11 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Apr 2025 Officers

Appointment of Ian Gould as director on 2025-04-01

3 Apr 2025 Persons With Significant Control

Cessation of John Mckeith as a person with significant control on 2025-04-01

3 Apr 2025 Persons With Significant Control

Cessation of Graeme William Tough as a person with significant control on 2025-04-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-30 with updates

5 months ago on 15 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 11 Sept 2025

Appointment of Ian Gould as director on 2025-04-01

10 months ago on 4 Apr 2025

Cessation of John Mckeith as a person with significant control on 2025-04-01

10 months ago on 3 Apr 2025

Cessation of Graeme William Tough as a person with significant control on 2025-04-01

10 months ago on 3 Apr 2025