Company NameKintillo Investments Limited
DirectorsDavid Douglas Murray and Sarah Louise Murray
Company StatusActive
Company NumberSC286262
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NameRoutas Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMrs Sarah Louise Murray
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

76k at £1David Douglas Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£143,026
Cash£11,940
Current Liabilities£177,914

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

14 September 2017Delivered on: 20 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11/13 jamaica street lane south, edinburgh. MID109036.
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: (One) 36 south west thistle street lane, edinburgh being ground floor single storey office premises and (two) subjects forming the ground floor shop and first floor flat at 52 thistle street, edinburgh with the floor consisting of cellars beneath the said shop - MID11422.
Outstanding
21 August 2017Delivered on: 8 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground floor and basement shop premises situated at the junction of queen street and hanover street, edinburgh, known as and forming numbers 17 and 17A queen street, edinburgh.
Outstanding
21 August 2017Delivered on: 8 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those premises being part of the first floor office premises within the building 142 st. Vincent street, glasgow and 131-135 hope street, glasgow, GLA185573.
Outstanding
21 August 2017Delivered on: 8 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects known as and forming 36 south west thistle street lane, edinburgh, being ground floor single storey office premises and subjects forming the ground floor shop and first floor flat at 52 thistle street, with the floor consisting of cellars beneath the said shop, MID11422.
Outstanding
21 August 2017Delivered on: 6 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 August 2017Delivered on: 6 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 22 December 2016
Persons entitled: David Douglas Murray

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: First floor office premises within the building at 142 st vincent street, glsgow and 131-135 hope street, glasgow. GLA185573.
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ground floor and basement shop premises situated at the junction of queen street and hanover street, edinburgh and 17 and 17A queen street, edinburgh. MID177643.
Outstanding
3 February 2006Delivered on: 13 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 st vincent street & 131-135 hope street, glasgow GLA141054.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 November 2017 (6 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 September 2017Registration of charge SC2862620011, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620009, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620011, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620008, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620010, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620008, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620009, created on 14 September 2017 (7 pages)
20 September 2017Registration of charge SC2862620010, created on 14 September 2017 (7 pages)
15 September 2017Alterations to floating charge SC2862620002 (27 pages)
15 September 2017Alterations to floating charge SC2862620002 (27 pages)
8 September 2017Registration of charge SC2862620006, created on 21 August 2017 (9 pages)
8 September 2017Registration of charge SC2862620005, created on 21 August 2017 (9 pages)
8 September 2017Registration of charge SC2862620007, created on 21 August 2017 (9 pages)
8 September 2017Registration of charge SC2862620006, created on 21 August 2017 (9 pages)
8 September 2017Registration of charge SC2862620007, created on 21 August 2017 (9 pages)
8 September 2017Registration of charge SC2862620005, created on 21 August 2017 (9 pages)
7 September 2017Alterations to floating charge SC2862620004 (27 pages)
7 September 2017Alterations to floating charge SC2862620004 (27 pages)
6 September 2017Registration of charge SC2862620004, created on 21 August 2017 (9 pages)
6 September 2017Registration of charge SC2862620003, created on 21 August 2017 (14 pages)
6 September 2017Micro company accounts made up to 30 November 2016 (7 pages)
6 September 2017Registration of charge SC2862620003, created on 21 August 2017 (14 pages)
6 September 2017Micro company accounts made up to 30 November 2016 (7 pages)
6 September 2017Registration of charge SC2862620004, created on 21 August 2017 (9 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 December 2016Registration of charge SC2862620002, created on 13 December 2016 (14 pages)
22 December 2016Registration of charge SC2862620002, created on 13 December 2016 (14 pages)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 76,000
(6 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 76,000
(6 pages)
7 October 2015Appointment of Mrs Sarah Louise Murray as a director on 15 September 2015 (2 pages)
7 October 2015Appointment of Mrs Sarah Louise Murray as a director on 15 September 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 76,000
(3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 76,000
(3 pages)
27 March 2015Company name changed routas investments LIMITED\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
27 March 2015Company name changed routas investments LIMITED\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 76,000
(3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 76,000
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 July 2011Annual return made up to 15 June 2011 (14 pages)
15 July 2011Annual return made up to 15 June 2011 (14 pages)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
9 July 2007Return made up to 15/06/07; full list of members (6 pages)
9 July 2007Return made up to 15/06/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
16 June 2006Accounting reference date extended from 31/01/06 to 30/11/06 (1 page)
16 June 2006Accounting reference date extended from 31/01/06 to 30/11/06 (1 page)
13 February 2006Partic of mort/charge * (4 pages)
13 February 2006Partic of mort/charge * (4 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Nc inc already adjusted 09/12/05 (1 page)
15 December 2005Ad 09/12/05--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages)
15 December 2005Nc inc already adjusted 09/12/05 (1 page)
15 December 2005Ad 09/12/05--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages)
3 November 2005Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 November 2005Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
28 October 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
15 June 2005Incorporation (33 pages)
15 June 2005Incorporation (33 pages)