CKD GALBRAITH LLP

Register to unlock more data on OkredoRegister

CKD GALBRAITH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300208

Incorporation date

05/03/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

4th Floor 18 George Street, Edinburgh EH2 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon01/04/2026
Termination of appointment of Thomas Scott Stewart as a member on 2026-04-01
dot icon11/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Athole Roy Mckillop as a member on 2025-09-30
dot icon26/08/2025
Member's details changed for Mr Calum John Innes on 2025-08-26
dot icon26/08/2025
Member's details changed for Mrs Lucie Howatson on 2025-08-26
dot icon26/08/2025
Member's details changed for Rachel Elizabeth Myles Russell on 2025-08-26
dot icon09/04/2025
Termination of appointment of Pamela Joan Over as a member on 2025-04-01
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon12/04/2024
Termination of appointment of Simon David Macmyn Brown as a member on 2024-04-01
dot icon12/04/2024
Termination of appointment of Timothy John Kirkwood as a member on 2024-04-01
dot icon12/04/2024
Appointment of Mr David Hurst as a member on 2024-04-01
dot icon19/03/2024
Appointment of Mrs Lucie Howatson as a member on 2023-04-01
dot icon14/03/2024
Member's details changed for Mr Martin Alastair Kennedy Cassels on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Richard James Higgins on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Ian William David Hope on 2024-03-14
dot icon14/03/2024
Member's details changed for Mrs Pamela Joan Over on 2024-03-14
dot icon14/03/2024
Termination of appointment of Iain James Russell as a member on 2024-03-14
dot icon14/03/2024
Termination of appointment of Pamela Helen Katherine Gray as a member on 2024-03-14
dot icon14/03/2024
Appointment of Mr Crawford Mackay as a member on 2023-04-01
dot icon14/03/2024
Member's details changed for James Alan Bowie on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Martin Alastair Kennedy Cassels on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Alistair Duncan Christie on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr David Corrie on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Roderick James Findlay on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Samuel Derwent Gibson on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Calum John Innes on 2024-03-14
dot icon14/03/2024
Member's details changed for Mrs Pamela Joan Over on 2024-03-14
dot icon14/03/2024
Member's details changed for Mr Duncan Stewart Orr Barrie on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from 59 George Street Edinburgh Midlothian EH2 2JG to 4th Floor 18 George Street Edinburgh EH2 2PF on 2023-06-05
dot icon14/03/2023
Termination of appointment of Colin William Stewart as a member on 2022-10-04
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/12/2022
Appointment of Mr Samuel Derwent Gibson as a member on 2022-04-01
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of James Alan Bowie as a member on 2022-04-01
dot icon04/04/2022
Appointment of Claire Elizabeth Acheson as a member on 2022-04-01
dot icon04/04/2022
Termination of appointment of Robert Alan Cherry as a member on 2022-03-31
dot icon04/04/2022
Appointment of Rachel Elizabeth Myles Russell as a member on 2022-04-01
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon07/03/2022
Member's details changed for Mr Richard James Higgins on 2021-11-16
dot icon07/03/2022
Member's details changed for Mr Iain James Russell on 2021-11-16
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon27/09/2021
Member's details changed for Mr Simon David Macmyn Brown on 2021-09-14
dot icon01/04/2021
Appointment of Mr Matthew Williamson as a member on 2021-03-31
dot icon01/04/2021
Termination of appointment of Robert Charles Rattray as a member on 2021-03-31
dot icon01/04/2021
Termination of appointment of George Kerr Lorimer as a member on 2021-03-31
dot icon01/04/2021
Termination of appointment of John Robin Courtney Bound as a member on 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/01/2021
Full accounts made up to 2020-03-31
dot icon30/11/2020
Termination of appointment of Robert Marshall Taylor as a member on 2020-11-30
dot icon08/04/2020
Member's details changed for Mr Martin Alastair Kennedy Cassels on 2020-04-01
dot icon08/04/2020
Member's details changed for Mr Ian William David Hope on 2020-04-01
dot icon08/04/2020
Member's details changed for Mrs Pamela Joan Over on 2020-04-01
dot icon08/04/2020
Member's details changed for Mr Robert Alan Cherry on 2020-04-01
dot icon08/04/2020
Termination of appointment of Christopher, Barr Addison Scott as a member on 2020-04-01
dot icon08/04/2020
Appointment of Mr Alistair Duncan Christie as a member on 2020-04-01
dot icon08/04/2020
Appointment of Mr Harry Peter Kenneth Stott as a member on 2020-04-01
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Philippa Mary Carmel Cliff as a member on 2019-09-17
dot icon02/04/2019
Termination of appointment of Walter Hugh Barbour as a member on 2019-04-01
dot icon02/04/2019
Termination of appointment of Tom Warde-Albam as a member on 2019-04-01
dot icon02/04/2019
Termination of appointment of James Muir Paget Galbraith as a member on 2016-04-01
dot icon02/04/2019
Appointment of Mr William Sandwell as a member on 2019-04-01
dot icon02/04/2019
Appointment of Mr Athole Roy Mckillop as a member on 2019-04-01
dot icon01/04/2019
Appointment of Mr David Corrie as a member on 2019-04-01
dot icon01/04/2019
Appointment of Mr Tom Warde-Albam as a member on 2019-04-01
dot icon01/04/2019
Appointment of Mr Roderick James Findlay as a member on 2019-04-01
dot icon01/04/2019
Appointment of Mr Peter Anderson Combe as a member on 2019-04-01
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon03/11/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Mr Jamie Thain as a member on 2017-04-01
dot icon19/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/01/2017
Member's details changed for Timothy John Kirkwood on 2016-12-30
dot icon04/01/2017
Member's details changed for Mrs Pamela Joan Over on 2016-12-30
dot icon04/01/2017
Member's details changed for Mr James Muir Paget Galbraith on 2016-12-30
dot icon18/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Duncan Stewart Orr Barrie as a member on 2016-04-01
dot icon05/04/2016
Appointment of Mrs Emma Jane Chalmers as a member on 2016-04-01
dot icon08/03/2016
Annual return made up to 2016-03-05
dot icon16/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon02/04/2015
Appointment of Mr Peter Robert Scott Aiton as a member on 2015-04-01
dot icon01/04/2015
Termination of appointment of Edward Frederick Holt as a member on 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-05
dot icon29/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon08/04/2014
Appointment of Mrs Philippa Mary Carmel Cliff as a member
dot icon17/03/2014
Annual return made up to 2014-03-05
dot icon30/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon02/08/2013
Appointment of Mr Ian William Hope as a member
dot icon31/07/2013
Appointment of Mr Thomas Scott Stewart as a member
dot icon30/07/2013
Appointment of Mr Colin William Stewart as a member
dot icon09/04/2013
Termination of appointment of William Jackson as a member
dot icon09/04/2013
Appointment of Mr Robert Marshall Taylor as a member
dot icon09/04/2013
Appointment of Mr George Kerr Lorimer as a member
dot icon09/04/2013
Appointment of Mr Dougal John Lindsay as a member
dot icon09/04/2013
Appointment of Mr Roderick Thomas Christie as a member
dot icon05/03/2013
Annual return made up to 2013-03-05
dot icon12/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon02/04/2012
Termination of appointment of James Hodge as a member
dot icon07/03/2012
Annual return made up to 2012-03-05
dot icon08/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon06/07/2011
Appointment of Mr Martin Alastair Kennedy Cassels as a member
dot icon29/03/2011
Annual return made up to 2011-03-05
dot icon29/03/2011
Member's details changed for Simon Brown on 2011-03-01
dot icon29/03/2011
Member's details changed for Christopher, Barr Addison Scott on 2011-03-01
dot icon29/03/2011
Member's details changed for Edward Frederick Holt on 2011-03-01
dot icon29/03/2011
Member's details changed for Mr Iain James Russell on 2011-03-01
dot icon29/03/2011
Member's details changed for Pamela Joan Over on 2011-03-01
dot icon29/03/2011
Member's details changed for Richard James Higgins on 2011-03-01
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-05
dot icon16/03/2010
Member's details changed for James Muir Paget Galbraith on 2010-03-01
dot icon16/03/2010
Member's details changed for Robert Alan Cherry on 2010-03-01
dot icon16/03/2010
Member's details changed for Simon Brown on 2010-03-01
dot icon16/03/2010
Member's details changed for John Robin Courtney Bound on 2010-03-01
dot icon16/03/2010
Member's details changed for Walter Hugh Barbour on 2010-03-01
dot icon16/03/2010
Member's details changed for Christopher, Barr Addison Scott on 2010-03-01
dot icon16/03/2010
Member's details changed for Iain James Russell on 2010-03-01
dot icon16/03/2010
Member's details changed for Michael John Greme Reid on 2010-03-01
dot icon16/03/2010
Member's details changed for Robert Charles Rattray on 2010-03-01
dot icon16/03/2010
Member's details changed for Pamela Joan Over on 2010-03-01
dot icon16/03/2010
Member's details changed for Timothy John Kirkwood on 2010-03-01
dot icon16/03/2010
Member's details changed for William Norman Jackson on 2010-03-01
dot icon16/03/2010
Member's details changed for Calum John Innes on 2010-03-01
dot icon16/03/2010
Member's details changed for Edward Frederick Holt on 2010-03-01
dot icon16/03/2010
Member's details changed for James Colin Elliot Hodge on 2010-03-01
dot icon16/03/2010
Member's details changed for Richard James Higgins on 2010-03-01
dot icon16/03/2010
Member's details changed for Pamela Gray on 2010-03-01
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon01/07/2009
LLP member appointed richard james higgins
dot icon29/04/2009
LLP member appointed james colin elliot hodge
dot icon16/04/2009
Annual return made up to 05/03/09
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon12/03/2008
Annual return made up to 05/03/08
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/08/2007
Registered office changed on 27/08/07 from: 17 dublin street edinburgh midlothian EH1 3PG
dot icon04/04/2007
New member appointed
dot icon05/03/2007
Annual return made up to 05/03/07
dot icon22/02/2007
Member's particulars changed
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2006
Dec mort/charge release *
dot icon13/07/2006
New member appointed
dot icon13/07/2006
New member appointed
dot icon13/07/2006
New member appointed
dot icon21/04/2006
Annual return made up to 05/03/06
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/11/2005
Member's particulars changed
dot icon17/09/2005
Partic of mort/charge *
dot icon04/03/2005
Annual return made up to 05/03/05
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Annual return made up to 05/03/04
dot icon10/04/2003
New member appointed
dot icon25/03/2003
Registered office changed on 25/03/03 from: 45 church street inverness IV1 1DR
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Samuel Derwent
LLP Member
01/04/2022 - Present
-
Combe, Peter Anderson
LLP Member
01/04/2019 - Present
1
Mckillop, Athole Roy
LLP Member
01/04/2019 - 30/09/2025
1
Stewart, Colin William
LLP Member
01/07/2013 - 04/10/2022
-
Williamson, Matthew
LLP Member
31/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CKD GALBRAITH LLP

CKD GALBRAITH LLP is an(a) Active company incorporated on 05/03/2003 with the registered office located at 4th Floor 18 George Street, Edinburgh EH2 2PF. There are currently 25 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CKD GALBRAITH LLP?

toggle

CKD GALBRAITH LLP is currently Active. It was registered on 05/03/2003 .

Where is CKD GALBRAITH LLP located?

toggle

CKD GALBRAITH LLP is registered at 4th Floor 18 George Street, Edinburgh EH2 2PF.

What is the latest filing for CKD GALBRAITH LLP?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Thomas Scott Stewart as a member on 2026-04-01.