About

Registered Number: SC166290
Date of Incorporation: 14/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 21 Forbes Place, Paisley, Renfrewshire, PA1 1UT

 

Founded in 1996, A. Kilna Ltd has its registered office in Paisley. The companies directors are Hamilton, Angela, Kilna, Isabelle, Ross, Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Angela 06 September 2005 - 1
KILNA, Isabelle 21 June 2003 06 September 2005 1
ROSS, Hugh 15 June 1996 21 June 2003 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 January 2017
SH01 - Return of Allotment of shares 12 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 05 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 29 September 2001
AA - Annual Accounts 29 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 04 October 2000
410(Scot) - N/A 15 February 2000
AA - Annual Accounts 15 February 2000
410(Scot) - N/A 18 September 1999
363s - Annual Return 26 July 1999
410(Scot) - N/A 29 January 1999
CERTNM - Change of name certificate 24 August 1998
363s - Annual Return 14 August 1998
CERTNM - Change of name certificate 13 July 1998
AA - Annual Accounts 01 July 1998
CERTNM - Change of name certificate 17 April 1998
363s - Annual Return 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
225 - Change of Accounting Reference Date 25 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
410(Scot) - N/A 12 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
NEWINC - New incorporation documents 14 June 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 02 February 2000 Outstanding

N/A

Standard security 06 September 1999 Outstanding

N/A

Standard security 21 January 1999 Outstanding

N/A

Floating charge 08 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.