About

Registered Number: SC335887
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2, 79(A) Salamander Street, Leith, Edinburgh, EH6 7JZ,

 

Based in Edinburgh, The Kiln's Development Ltd was registered on 08 January 2008, it's status in the Companies House registry is set to "Active". The current directors of The Kiln's Development Ltd are listed as Teague, Vicky, Teague, Daniel Martin, Strand, Joseph Melvyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGUE, Daniel Martin 08 January 2008 - 1
STRAND, Joseph Melvyn 08 January 2008 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
TEAGUE, Vicky 26 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 September 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
AD01 - Change of registered office address 31 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 27 February 2014
SH01 - Return of Allotment of shares 25 February 2014
MEM/ARTS - N/A 25 February 2014
RESOLUTIONS - N/A 19 February 2014
RESOLUTIONS - N/A 19 February 2014
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 28 October 2013
AA01 - Change of accounting reference date 25 September 2013
TM01 - Termination of appointment of director 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 24 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
410(Scot) - N/A 16 July 2008
410(Scot) - N/A 25 June 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 10 July 2008 Fully Satisfied

N/A

Bond & floating charge 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.