About

Registered Number: SC304573
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Quartermile Two C/O Morton Fraser Llp, 2 Lister Square, Edinburgh, EH3 9GL

 

Having been setup in 2006, Kiln Square Ltd has its registered office in Edinburgh, it has a status of "Active". There are 5 directors listed as Campbell, Peter, Mccarron, Brendan, Mcgingle, Steve, Sutherland, Jim, Sutherland, Kevin Donald for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Peter 27 June 2006 15 August 2011 1
MCCARRON, Brendan 01 August 2011 11 July 2019 1
MCGINGLE, Steve 27 June 2006 25 September 2006 1
SUTHERLAND, Jim 27 June 2006 11 April 2014 1
SUTHERLAND, Kevin Donald 25 September 2006 15 August 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 August 2017
PSC08 - N/A 08 August 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AR01 - Annual Return 21 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 30 March 2015
AA01 - Change of accounting reference date 24 March 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 March 2013
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 18 May 2012
CH04 - Change of particulars for corporate secretary 26 September 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.