Company NameKIBA Solutions Limited
DirectorGordon Allan
Company StatusActive
Company NumberSC194472
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gordon Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeys, Inchgarth Road
Pitfodels, Cults
Aberdeen
Aberdeenshire
AB15 9NX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(7 years after company formation)
Appointment Duration12 years, 11 months (resigned 21 March 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitekibasol.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

380k at £1Gordon Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£85,822
Cash£28,626
Current Liabilities£29,415

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 June 2021 (6 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 30 June 2020 (6 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2019Appointment of Lc Secretaries Limited as a secretary on 21 March 2019 (2 pages)
22 March 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 21 March 2019 (1 page)
22 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 380,000
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 380,000
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 380,000
(4 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 380,000
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 380,000
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 380,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
31 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 19/03/05; full list of members (2 pages)
21 April 2005Return made up to 19/03/05; full list of members (2 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)
2 April 2004Return made up to 19/03/04; full list of members (5 pages)
2 April 2004Return made up to 19/03/04; full list of members (5 pages)
23 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 19/03/03; full list of members (5 pages)
10 April 2003Return made up to 19/03/03; full list of members (5 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2002Ad 19/12/01--------- £ si 85000@1=85000 £ ic 295000/380000 (2 pages)
19 April 2002Ad 19/12/01--------- £ si 85000@1=85000 £ ic 295000/380000 (2 pages)
19 April 2002Particulars of contract relating to shares (3 pages)
19 April 2002Ad 25/03/02--------- £ si 145000@1=145000 £ ic 150000/295000 (2 pages)
19 April 2002Return made up to 19/03/02; full list of members (5 pages)
19 April 2002Particulars of contract relating to shares (3 pages)
19 April 2002Particulars of contract relating to shares (3 pages)
19 April 2002Particulars of contract relating to shares (3 pages)
19 April 2002Ad 25/03/02--------- £ si 145000@1=145000 £ ic 150000/295000 (2 pages)
19 April 2002Return made up to 19/03/02; full list of members (5 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001£ nc 150000/500000 19/12/01 (1 page)
20 December 2001£ nc 150000/500000 19/12/01 (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
4 April 2001Return made up to 19/03/01; full list of members (5 pages)
4 April 2001Return made up to 19/03/01; full list of members (5 pages)
2 January 2001Company name changed wood goods LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed wood goods LIMITED\certificate issued on 03/01/01 (2 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Return made up to 19/03/00; full list of members (5 pages)
17 April 2000Return made up to 19/03/00; full list of members (5 pages)
18 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999£ nc 1000/150000 02/04/99 (1 page)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Ad 02/04/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
2 September 1999£ nc 1000/150000 02/04/99 (1 page)
2 September 1999Ad 02/04/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
7 April 1999Company name changed ledge 450 LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed ledge 450 LIMITED\certificate issued on 08/04/99 (2 pages)
19 March 1999Incorporation (25 pages)
19 March 1999Incorporation (25 pages)