About

Registered Number: SC288868
Date of Incorporation: 12/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Juniper Cottage Whitelaird Farm, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RR

 

Kirtleton Hill Ltd was registered on 12 August 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 2 directors listed as Ross, Andrew, Ross, Angela Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Angela Mary 14 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Andrew 14 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 14 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.