Edinburgh
EH12 9GD
Scotland
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Director Name | Mrs Karisma Keane |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Secretary Name | Karisma Keane |
---|---|
Status | Current |
Appointed | 07 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 9-13 Marnin Way Edinburgh West Business Park Edinburgh EH12 9GD Scotland |
Secretary Name | Mr James Mark Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Ian William Gardner Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 January 2007) |
Role | Cashmere Retailer |
Correspondence Address | 3 Abbots Close North Berwick East Lothian EH39 5HN Scotland |
Director Name | Isobel Lane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Bangholm Loan Edinburgh EH5 3AH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | www.kiltane.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2206688 |
Telephone region | Edinburgh |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
400k at £1 | James Mark Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,976,921 |
Cash | £1,086,525 |
Current Liabilities | £811,487 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
11 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 5 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 September 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Full accounts made up to 30 June 2021 (33 pages) |
7 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
26 October 2021 | Change of details for Mr James Mark Keane as a person with significant control on 21 October 2021 (2 pages) |
26 October 2021 | Director's details changed for John Stephen Keane on 21 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Karisma Keane on 21 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr James Mark Keane on 21 October 2021 (2 pages) |
15 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
27 July 2021 | Full accounts made up to 31 December 2019 (31 pages) |
17 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Mr James Mark Keane on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mrs Karisma Keane on 22 April 2021 (2 pages) |
14 October 2020 | Secretary's details changed for Mrs Karisma Keane on 1 October 2020 (3 pages) |
14 October 2020 | Director's details changed for John Stephen Keane on 1 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mrs Karisma Keane on 1 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
2 December 2019 | Resolutions
|
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 December 2018 | Registration of charge SC1750010014, created on 7 December 2018 (7 pages) |
3 October 2018 | Satisfaction of charge SC1750010009 in full (4 pages) |
3 October 2018 | Satisfaction of charge 5 in full (4 pages) |
3 October 2018 | Satisfaction of charge 6 in full (4 pages) |
3 October 2018 | Satisfaction of charge SC1750010008 in full (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 June 2018 | Satisfaction of charge SC1750010007 in full (4 pages) |
7 June 2018 | Appointment of Mrs Karisma Keane as a secretary on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of James Mark Keane as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge SC1750010011, created on 31 May 2018 (6 pages) |
5 June 2018 | Registration of charge SC1750010012, created on 31 May 2018 (6 pages) |
5 June 2018 | Registration of charge SC1750010013, created on 31 May 2018 (6 pages) |
5 June 2018 | Registration of charge SC1750010010, created on 24 May 2018 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Appointment of Mrs Karisma Keane as a director on 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Karisma Keane as a director on 30 November 2015 (2 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2014 | Termination of appointment of Isobel Lane as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Isobel Lane as a director on 30 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 November 2013 | Registration of charge 1750010009 (12 pages) |
22 November 2013 | Registration of charge 1750010009 (12 pages) |
21 November 2013 | Satisfaction of charge 4 in full (1 page) |
21 November 2013 | Satisfaction of charge 4 in full (1 page) |
14 November 2013 | Registration of charge 1750010008 (11 pages) |
14 November 2013 | Registration of charge 1750010008 (11 pages) |
8 November 2013 | Registration of charge 1750010007 (12 pages) |
8 November 2013 | Registration of charge 1750010007 (12 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Director's details changed for Isobel Lane on 22 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Director's details changed for Isobel Lane on 22 April 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Director's details changed for Isobel Lane on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Isobel Lane on 29 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 June 2009 | Director's change of particulars / isobel lane / 20/05/2008 (1 page) |
1 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / isobel lane / 20/05/2008 (1 page) |
1 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 July 2007 | Secretary'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 2007 | Partic of mort/charge * (4 pages) |
5 March 2007 | Partic of mort/charge * (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
20 September 2006 | Dec mort/charge * (2 pages) |
20 September 2006 | Dec mort/charge * (2 pages) |
21 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
21 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | Return made up to 30/04/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Dec mort/charge * (5 pages) |
28 August 2003 | Dec mort/charge * (5 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 March 2003 | Company name changed cashmere retail LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed cashmere retail LIMITED\certificate issued on 12/03/03 (2 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 October 2002 | Registered 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 2002 | Registered 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 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 July 2001 | Partic of mort/charge * (5 pages) |
5 July 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 May 2000 | Return made up to 30/04/00; no change of members
|
15 May 2000 | Return made up to 30/04/00; no change of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 November 1999 | Partic of mort/charge * (5 pages) |
24 November 1999 | Partic of mort/charge * (5 pages) |
20 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
7 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 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 1998 | Ad 13/03/98--------- £ si 40000@1=40000 £ ic 400000/440000 (2 pages) |
19 March 1998 | Memorandum and Articles of Association (11 pages) |
19 March 1998 | Memorandum and Articles of Association (11 pages) |
19 March 1998 | £ nc 400000/440000 13/03/98 (1 page) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Company name changed hbj 345 LIMITED\certificate issued on 02/07/97 (4 pages) |
1 July 1997 | Company name changed hbj 345 LIMITED\certificate issued on 02/07/97 (4 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 19 ainslie place edinburgh EH3 6AU (2 pages) |
27 June 1997 | Memorandum and Articles of Association (12 pages) |
27 June 1997 | Nc inc already adjusted 19/06/97 (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Director resigned (2 pages) |
27 June 1997 | Secretary resigned (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 19 ainslie place edinburgh EH3 6AU (2 pages) |
27 June 1997 | Notice of assignment of name or new name to shares (2 pages) |
27 June 1997 | Secretary resigned (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Notice of assignment of name or new name to shares (2 pages) |
27 June 1997 | Nc inc already adjusted 19/06/97 (2 pages) |
27 June 1997 | Ad 19/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (2 pages) |
27 June 1997 | Memorandum and Articles of Association (12 pages) |
27 June 1997 | Ad 19/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
30 May 1997 | Company name changed hbj 353 LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed hbj 353 LIMITED\certificate issued on 02/06/97 (2 pages) |
30 April 1997 | Incorporation (18 pages) |
30 April 1997 | Incorporation (18 pages) |