Company NameKiltane Developments Limited
DirectorsKathleen Keane and James Mark Keane
Company StatusActive
Company NumberSC103823
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)
Previous NameKeane Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathleen Keane
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Secretary NameKathleen Keane
NationalityBritish
StatusCurrent
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland

Location

Registered Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Mark Keane
50.00%
Ordinary
1 at £1Kathleen Keane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,703,857
Cash£1,895
Current Liabilities£14,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Charges

12 March 2008Delivered on: 20 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Church of st peter and st paul, rosyth, dunfermline FFE16410.
Outstanding
22 January 1988Delivered on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at camproad motherwell.
Outstanding
19 October 2000Delivered on: 25 October 2000
Satisfied on: 21 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 church hill, edinburgh.
Fully Satisfied
8 August 1988Delivered on: 12 August 1988
Satisfied on: 12 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Change of details for Mr James Mark Keane as a person with significant control on 7 December 2021 (2 pages)
7 December 2021Secretary's details changed for Kathleen Keane on 7 December 2021 (1 page)
7 December 2021Director's details changed for Kathleen Keane on 7 December 2021 (2 pages)
7 December 2021Director's details changed for Mr James Mark Keane on 7 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 June 2021Registered office address changed from 18, 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 October 2020Secretary's details changed for Mrs Kathleen Keane on 1 October 2020 (3 pages)
14 October 2020Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages)
14 October 2020Director's details changed for Kathleen Keane on 1 October 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Notification of Kathleen Keane as a person with significant control on 6 April 2016 (2 pages)
3 October 2019Registered office address changed from 18 2nd Floor George Street Edinburgh EH2 2PF Scotland to 18, 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 March 2018Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 18 2nd Floor George Street Edinburgh EH2 2PF on 8 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Satisfaction of charge 1 in full (4 pages)
27 May 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Director's details changed for James Mark Keane on 31 December 2009 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for James Mark Keane on 31 December 2009 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 March 2010Director's details changed for Kathleen Keane on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Kathleen Keane on 12 February 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 May 2007Company name changed keane developments LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed keane developments LIMITED\certificate issued on 22/05/07 (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page)
27 September 2002Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Dec mort/charge * (6 pages)
21 January 2002Dec mort/charge * (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Partic of mort/charge * (6 pages)
25 October 2000Partic of mort/charge * (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 February 1989New director appointed (2 pages)
19 February 1989New director appointed (2 pages)
21 December 1988Registered office changed on 21/12/88 from: 402 sauchiehall street glasgow G2 3JD (1 page)
21 December 1988Registered office changed on 21/12/88 from: 402 sauchiehall street glasgow G2 3JD (1 page)
12 August 1988Partic of mort/charge 8134 (3 pages)
12 August 1988Partic of mort/charge 8134 (3 pages)
18 May 1988Secretary resigned;new secretary appointed (2 pages)
18 May 1988Secretary resigned;new secretary appointed (2 pages)
17 May 1988Secretary resigned (2 pages)
17 May 1988Secretary resigned (2 pages)
8 February 1988Partic of mort/charge 1288 (3 pages)
8 February 1988Partic of mort/charge 1288 (3 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1987New director appointed (3 pages)
20 July 1987New director appointed (3 pages)
26 March 1987Incorporation (18 pages)
26 March 1987Incorporation (18 pages)