About

Registered Number: SC194472
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Having been setup in 1999, Kiba Solutions Ltd has its registered office in Aberdeen. There is one director listed as Allan, Gordon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Gordon 01 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AP04 - Appointment of corporate secretary 22 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 31 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 22 October 2004
363a - Annual Return 02 April 2004
AA - Annual Accounts 23 January 2004
363a - Annual Return 10 April 2003
AA - Annual Accounts 22 December 2002
363a - Annual Return 19 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
AA - Annual Accounts 10 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
363a - Annual Return 04 April 2001
CERTNM - Change of name certificate 02 January 2001
AA - Annual Accounts 15 November 2000
363a - Annual Return 17 April 2000
225 - Change of Accounting Reference Date 18 January 2000
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
CERTNM - Change of name certificate 07 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.