Advanced company searchLink opens in new window

KILTANE (ROYAL MILE) LIMITED

Company number SC397145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 MR01 Registration of charge SC3971450003, created on 5 April 2016
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014
23 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 Apr 2014 AD01 Registered office address changed from Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland on 23 April 2014
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Aug 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
10 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AP01 Appointment of Mr Thomas Eardley Allison as a director
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
27 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2011 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 October 2011
25 Oct 2011 CERTNM Company name changed ensco 363 LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
25 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
21 Oct 2011 AP03 Appointment of James Mark Keane as a secretary
21 Oct 2011 AP01 Appointment of James Mark Keane as a director
21 Oct 2011 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
21 Oct 2011 TM01 Termination of appointment of Deborah Almond as a director
06 Apr 2011 NEWINC Incorporation