Company NameThe Kilt Store Limited
Company StatusDissolved
Company NumberSC155812
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Swadzba
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(1 day after company formation)
Appointment Duration28 years (closed 21 February 2023)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr William James Hay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleAccountant
Correspondence Address10 Main Street
Davidsons Mains
Edinburgh
Lothian
EH4 5BY
Scotland
Secretary NameMr James Kenneth Reid
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Main Street
Davidsons Mains
Edinburgh
Lothains
EH4 5BY
Scotland
Secretary NameMrs Donna Swadzba
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Whitehaugh Park
Peebles
EH45 9DA
Scotland

Contact

Websitewww.thekiltstore.com
Telephone0131 6603451
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (1 page)
24 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
25 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page)
4 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Register inspection address has been changed from Unit 27-1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland to 26 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX (1 page)
26 February 2016Director's details changed for Mr Paul Swadzba on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Paul Swadzba on 1 January 2016 (2 pages)
26 February 2016Termination of appointment of Donna Swadzba as a secretary on 1 January 2016 (1 page)
26 February 2016Termination of appointment of Donna Swadzba as a secretary on 1 January 2016 (1 page)
26 February 2016Register inspection address has been changed from Unit 27-1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland to 26 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX (1 page)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Paul Swadzba on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Swadzba on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Swadzba on 1 February 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 April 2009Return made up to 07/02/09; full list of members (3 pages)
13 April 2009Return made up to 07/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 February 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 April 2006Return made up to 07/02/06; full list of members (2 pages)
5 April 2006Return made up to 07/02/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 May 2005Return made up to 07/02/05; full list of members (2 pages)
6 May 2005Return made up to 07/02/05; full list of members (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
25 March 2004Registered office changed on 25/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
25 March 2004Return made up to 07/02/04; full list of members (6 pages)
25 March 2004Return made up to 07/02/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
17 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
25 February 2000Return made up to 07/02/00; full list of members (6 pages)
25 February 2000Return made up to 07/02/00; full list of members (6 pages)
31 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
31 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
27 October 1999Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
11 March 1999Return made up to 07/02/99; full list of members (6 pages)
11 March 1999Return made up to 07/02/99; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
2 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 February 1998Return made up to 07/02/98; no change of members (4 pages)
23 February 1998Return made up to 07/02/98; no change of members (4 pages)
6 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
4 March 1997Return made up to 07/02/97; no change of members (4 pages)
4 March 1997Return made up to 07/02/97; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Return made up to 07/02/96; full list of members (6 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
1 March 1996Return made up to 07/02/96; full list of members (6 pages)
1 March 1996Accounts for a dormant company made up to 29 February 1996 (1 page)