Company NameKiltane Limited
Company StatusActive
Company NumberSC175001
CategoryPrivate Limited Company
Incorporation Date30 April 1997(26 years, 12 months ago)
Previous Names4

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 NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMrs Karisma Keane
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Secretary NameKarisma Keane
StatusCurrent
Appointed07 June 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address9-13 Marnin Way
Edinburgh West Business Park
Edinburgh
EH12 9GD
Scotland
Secretary NameMr James Mark Keane
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameIan William Gardner Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2007)
RoleCashmere Retailer
Correspondence Address3 Abbots Close
North Berwick
East Lothian
EH39 5HN
Scotland
Director NameIsobel Lane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bangholm Loan
Edinburgh
EH5 3AH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitewww.kiltane.com
Email address[email protected]
Telephone0131 2206688
Telephone regionEdinburgh

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £1James Mark Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£3,976,921
Cash£1,086,525
Current Liabilities£811,487

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

11 November 2013Delivered on: 22 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Subjects known as 509-513 lawnmarket edinburgh. Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 14 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 2-4 st giles street edinburgh MID137486. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 8 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2012Delivered on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-4 st giles edinburgh MID137486.
Outstanding
23 February 2007Delivered on: 5 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop five hundred and nine lawnmarket, edinburgh and five hundred and eleven laenmarket, edinburgh and that shop consisting of front and back shop five hundred and thirteen lawnmarket, edinburgh - see form 410 for full details.
Outstanding
7 December 2018Delivered on: 27 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as stevenson house, 553 gorgie road, edinburgh, EH11 3LE currently undergoing registration in the land register of scotland under title number midi 89021 (application number 17MID33812).
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 509 - 513 lawnmarket, edinburgh as more particularly described in the instrument.
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 11A james court, 493 lawnmarket, edinburgh, EH1 2PB registered in the land register of scotland under title number MID62897.
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 2 st giles street, edinburgh, EH1 1PT registered in the land register of scotland under title number MID137486.
Outstanding
24 May 2018Delivered on: 5 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 September 2003Delivered on: 7 October 2003
Satisfied on: 21 November 2013
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.
Fully Satisfied
14 June 2001Delivered on: 5 July 2001
Satisfied on: 28 August 2003
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property (34 the shambles, york); specific charge over the goodwill; floating charge over assets.
Fully Satisfied
23 November 1999Delivered on: 24 November 1999
Satisfied on: 12 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 509, 511 and 513 lawnmarket, edinburgh.
Fully Satisfied
19 June 1997Delivered on: 4 July 1997
Satisfied on: 20 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 30 June 2021 (33 pages)
7 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 October 2021Change of details for Mr James Mark Keane as a person with significant control on 21 October 2021 (2 pages)
26 October 2021Director's details changed for John Stephen Keane on 21 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Karisma Keane on 21 October 2021 (2 pages)
26 October 2021Director's details changed for Mr James Mark Keane on 21 October 2021 (2 pages)
15 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
27 July 2021Full accounts made up to 31 December 2019 (31 pages)
17 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 April 2021Director's details changed for Mr James Mark Keane on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Karisma Keane on 22 April 2021 (2 pages)
14 October 2020Secretary's details changed for Mrs Karisma Keane on 1 October 2020 (3 pages)
14 October 2020Director's details changed for John Stephen Keane on 1 October 2020 (2 pages)
14 October 2020Director's details changed for Mrs Karisma Keane on 1 October 2020 (2 pages)
14 October 2020Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
(3 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
6 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 December 2018Registration of charge SC1750010014, created on 7 December 2018 (7 pages)
3 October 2018Satisfaction of charge SC1750010009 in full (4 pages)
3 October 2018Satisfaction of charge 5 in full (4 pages)
3 October 2018Satisfaction of charge 6 in full (4 pages)
3 October 2018Satisfaction of charge SC1750010008 in full (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (25 pages)
13 June 2018Satisfaction of charge SC1750010007 in full (4 pages)
7 June 2018Appointment of Mrs Karisma Keane as a secretary on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of James Mark Keane as a secretary on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 June 2018Registration of charge SC1750010011, created on 31 May 2018 (6 pages)
5 June 2018Registration of charge SC1750010012, created on 31 May 2018 (6 pages)
5 June 2018Registration of charge SC1750010013, created on 31 May 2018 (6 pages)
5 June 2018Registration of charge SC1750010010, created on 24 May 2018 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400,000
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400,000
(6 pages)
21 December 2015Appointment of Mrs Karisma Keane as a director on 30 November 2015 (2 pages)
21 December 2015Appointment of Mrs Karisma Keane as a director on 30 November 2015 (2 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400,000
(5 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400,000
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2014Termination of appointment of Isobel Lane as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Isobel Lane as a director on 30 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,000
(6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,000
(6 pages)
22 November 2013Registration of charge 1750010009 (12 pages)
22 November 2013Registration of charge 1750010009 (12 pages)
21 November 2013Satisfaction of charge 4 in full (1 page)
21 November 2013Satisfaction of charge 4 in full (1 page)
14 November 2013Registration of charge 1750010008 (11 pages)
14 November 2013Registration of charge 1750010008 (11 pages)
8 November 2013Registration of charge 1750010007 (12 pages)
8 November 2013Registration of charge 1750010007 (12 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Isobel Lane on 22 April 2013 (2 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Isobel Lane on 22 April 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
10 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Director's details changed for Isobel Lane on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Isobel Lane on 29 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 June 2009Director's change of particulars / isobel lane / 20/05/2008 (1 page)
1 June 2009Return made up to 30/04/09; full list of members (4 pages)
1 June 2009Director's change of particulars / isobel lane / 20/05/2008 (1 page)
1 June 2009Return made up to 30/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 30/04/07; full list of members (3 pages)
2 July 2007Return made up to 30/04/07; full list of members (3 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007£ ic 440000/400000 12/01/07 £ sr 40000@1=40000 (2 pages)
19 March 2007£ ic 440000/400000 12/01/07 £ sr 40000@1=40000 (2 pages)
5 March 2007Partic of mort/charge * (4 pages)
5 March 2007Partic of mort/charge * (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
20 September 2006Dec mort/charge * (2 pages)
20 September 2006Dec mort/charge * (2 pages)
21 July 2006Return made up to 30/04/06; full list of members (3 pages)
21 July 2006Return made up to 30/04/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
28 August 2003Dec mort/charge * (5 pages)
28 August 2003Dec mort/charge * (5 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 March 2003Company name changed cashmere retail LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed cashmere retail LIMITED\certificate issued on 12/03/03 (2 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o henderson boyd jackson 2ND floor, soverign house 158 west regent street glasgow, G2 4RL (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o henderson boyd jackson 2ND floor, soverign house 158 west regent street glasgow, G2 4RL (1 page)
2 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2002Return made up to 30/04/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 July 2001Partic of mort/charge * (5 pages)
5 July 2001Partic of mort/charge * (5 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 30/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2000Return made up to 30/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
24 November 1999Partic of mort/charge * (5 pages)
24 November 1999Partic of mort/charge * (5 pages)
20 July 1999Return made up to 30/04/99; no change of members (4 pages)
20 July 1999Return made up to 30/04/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
29 June 1998Return made up to 30/04/98; full list of members (6 pages)
29 June 1998Return made up to 30/04/98; full list of members (6 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 March 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 400000/440000 (2 pages)
19 March 1998£ nc 400000/440000 13/03/98 (1 page)
19 March 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 400000/440000 (2 pages)
19 March 1998Memorandum and Articles of Association (11 pages)
19 March 1998Memorandum and Articles of Association (11 pages)
19 March 1998£ nc 400000/440000 13/03/98 (1 page)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
1 July 1997Company name changed hbj 345 LIMITED\certificate issued on 02/07/97 (4 pages)
1 July 1997Company name changed hbj 345 LIMITED\certificate issued on 02/07/97 (4 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 19 ainslie place edinburgh EH3 6AU (2 pages)
27 June 1997Memorandum and Articles of Association (12 pages)
27 June 1997Nc inc already adjusted 19/06/97 (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1997Director resigned (2 pages)
27 June 1997Secretary resigned (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 19 ainslie place edinburgh EH3 6AU (2 pages)
27 June 1997Notice of assignment of name or new name to shares (2 pages)
27 June 1997Secretary resigned (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Notice of assignment of name or new name to shares (2 pages)
27 June 1997Nc inc already adjusted 19/06/97 (2 pages)
27 June 1997Ad 19/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (2 pages)
27 June 1997Memorandum and Articles of Association (12 pages)
27 June 1997Ad 19/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
30 May 1997Company name changed hbj 353 LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed hbj 353 LIMITED\certificate issued on 02/06/97 (2 pages)
30 April 1997Incorporation (18 pages)
30 April 1997Incorporation (18 pages)