About

Registered Number: SC175001
Date of Incorporation: 30/04/1997 (27 years ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

 

Based in Glasgow, Kiltane Ltd was founded on 30 April 1997, it has a status of "Active". The current directors of this business are listed as Keane, Karisma, Keane, Karisma, Lane, Isobel, Taylor, Ian William Gardner at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Karisma 30 November 2015 - 1
LANE, Isobel 01 May 2007 30 September 2014 1
TAYLOR, Ian William Gardner 14 April 1998 12 January 2007 1
Secretary Name Appointed Resigned Total Appointments
KEANE, Karisma 07 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
RESOLUTIONS - N/A 02 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 June 2019
MR01 - N/A 27 December 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
AA - Annual Accounts 14 September 2018
MR04 - N/A 13 June 2018
CS01 - N/A 07 June 2018
AP03 - Appointment of secretary 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 May 2014
MR01 - N/A 22 November 2013
MR04 - N/A 21 November 2013
MR01 - N/A 14 November 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 30 August 2012
AA01 - Change of accounting reference date 10 August 2012
AR01 - Annual Return 30 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 12 May 2008
419a(Scot) - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
169 - Return by a company purchasing its own shares 19 March 2007
410(Scot) - N/A 05 March 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
419a(Scot) - N/A 20 September 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 March 2004
410(Scot) - N/A 07 October 2003
419a(Scot) - N/A 28 August 2003
363s - Annual Return 21 May 2003
CERTNM - Change of name certificate 12 March 2003
AA - Annual Accounts 02 March 2003
287 - Change in situation or address of Registered Office 14 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 March 2002
410(Scot) - N/A 05 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 29 February 2000
410(Scot) - N/A 24 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 07 December 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 29 June 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
MEM/ARTS - N/A 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
123 - Notice of increase in nominal capital 19 March 1998
410(Scot) - N/A 04 July 1997
CERTNM - Change of name certificate 01 July 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
287 - Change in situation or address of Registered Office 27 June 1997
128(4) - Notice of assignment of name or new name to any class of shares 27 June 1997
123 - Notice of increase in nominal capital 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
MEM/ARTS - N/A 27 June 1997
CERTNM - Change of name certificate 30 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Standard security 18 January 2012 Fully Satisfied

N/A

Standard security 23 February 2007 Fully Satisfied

N/A

Bond & floating charge 25 September 2003 Fully Satisfied

N/A

Floating charge 14 June 2001 Fully Satisfied

N/A

Standard security 23 November 1999 Fully Satisfied

N/A

Floating charge 19 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.