About

Registered Number: SC265603
Date of Incorporation: 29/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 50 Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RN,

 

Having been setup in 2004, Kilspindie House Ltd have registered office in Midlothian. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCK, Fiona Helen 21 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 April 2020
CS01 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH03 - Change of particulars for secretary 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
AD01 - Change of registered office address 12 April 2019
PSC04 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 11 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 01 November 2005
363a - Annual Return 29 April 2005
410(Scot) - N/A 17 March 2005
410(Scot) - N/A 03 February 2005
CERTNM - Change of name certificate 10 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
CERTNM - Change of name certificate 24 May 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 March 2005 Outstanding

N/A

Standard security 26 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.