Company NameKilts 4 U Ltd.
DirectorsSally Carlton and Lee Lewis Carlton
Company StatusActive
Company NumberSC372083
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 3 months ago)

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 NameMrs Sally Carlton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Erskine Square
Hillington Park
Glasgow
Lanarkshire
G52 4BJ
Scotland
Director NameMr Lee Lewis Carlton
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland

Contact

Websitekilts-4-u.com
Email address[email protected]
Telephone0141 3344100
Telephone regionGlasgow

Location

Registered Address2 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Sally Carlton
90.00%
Ordinary
1 at £1Lee Carlton
10.00%
Ordinary

Financials

Year2014
Net Worth£31,595
Cash£12,463
Current Liabilities£78,386

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

24 August 2023Appointment of Mr Iain Carlton as a director on 6 April 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages)
22 July 2014Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages)
22 July 2014Appointment of Mr Lee Lewis Carlton as a director on 6 April 2014 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Director's details changed for Sally Carlton on 9 March 2011 (2 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Sally Carlton on 9 March 2011 (2 pages)
26 February 2013Director's details changed for Sally Carlton on 9 March 2011 (2 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 11 Erskine Square Hillington Park Glasgow Lanarkshire G52 4BJ on 18 April 2012 (1 page)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 11 Erskine Square Hillington Park Glasgow Lanarkshire G52 4BJ on 18 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)