Dalkeith
Midlothian
EH22 3NX
Scotland
Director Name | Hamish Roderick Gordon Robertson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mrs Donna Swadzba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Whitehaugh Park Peebles EH45 9DA Scotland |
Director Name | Mrs Donna Swadzba |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2010) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 107 Whitehaugh Park Peebles EH45 9DA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,077 |
Cash | £39,728 |
Current Liabilities | £212,365 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
7 February 2002 | Delivered on: 25 February 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
6 June 2023 | Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023 (2 pages) |
19 May 2023 | Change of share class name or designation (2 pages) |
19 May 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
17 May 2023 | Resolutions
|
16 May 2023 | Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023 (2 pages) |
16 May 2023 | Notification of Hamish Roderick Gordon Robertson as a person with significant control on 17 April 2023 (2 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
25 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
20 November 2020 | Registered office address changed from Dundas House, Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page) |
29 September 2020 | Amended total exemption full accounts made up to 28 February 2020 (11 pages) |
17 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
18 July 2018 | Resolutions
|
6 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
29 June 2018 | Company name changed the kilt hire company LIMITED\certificate issued on 29/06/18
|
11 April 2018 | Appointment of Hamish Roderick Gordon Robertson as a director on 3 April 2018 (3 pages) |
11 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2018 | Statement of company's objects (2 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Resolutions
|
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
3 August 2017 | Notification of Paul Swadzba as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Paul Swadzba as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Paul Swadzba as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 July 2016 | Director's details changed for Mr Paul Swadzba on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Paul Swadzba on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 September 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
17 September 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages) |
5 August 2015 | Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages) |
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Purchase of own shares. (3 pages) |
28 July 2011 | Purchase of own shares. (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Termination of appointment of Donna Swadzba as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Donna Swadzba as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Donna Swadzba as a director (2 pages) |
29 October 2010 | Termination of appointment of Donna Swadzba as a director (2 pages) |
8 July 2010 | Director's details changed for Donna Swadzba on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Donna Swadzba on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Donna Swadzba on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
14 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
5 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
11 October 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
11 October 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 24A melville street edinburgh midlothian EH3 7NS (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 24A melville street edinburgh midlothian EH3 7NS (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
8 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
25 February 2002 | Partic of mort/charge * (6 pages) |
25 February 2002 | Partic of mort/charge * (6 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page) |
27 October 1999 | Return made up to 27/06/99; full list of members (6 pages) |
27 October 1999 | Return made up to 27/06/99; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
5 November 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
5 November 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
30 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 October 1997 | £ nc 1000/100000 26/08/95 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | £ nc 1000/100000 26/08/95 (1 page) |
21 October 1997 | Ad 30/06/96--------- £ si 52000@1 (2 pages) |
21 October 1997 | Ad 30/06/96--------- £ si 52000@1 (2 pages) |
21 October 1997 | Resolutions
|
21 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Incorporation (16 pages) |
27 June 1995 | Incorporation (16 pages) |