Company NameKiltsandmore Limited
DirectorsJohn Nigel Pearson and Donald McPhee
Company StatusActive
Company NumberSC373430
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 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 NameMr John Nigel Pearson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading Cottage South Mains Farm
Houston
Renfrewshire
PA6 7BD
Scotland
Director NameMr Donald McPhee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Steading Cottage South Mains Farm
Craigends Road
Houston
Renfrewshire
PA6 7BD
Scotland
Secretary NameMr John Nigel Pearson
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Steading Cottage South Mains Farm
Houston
Renfrewshire
PA6 7BD
Scotland

Contact

Websitewww.kiltsandmore.com
Email address[email protected]

Location

Registered AddressThe Steading Cottage South Mains Farm
Craigends Road
Houston
Renfrewshire
PA6 7BD
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

51 at £1Donald Mcphee
51.00%
Ordinary
49 at £1Nigel Pearson
49.00%
Ordinary

Financials

Year2014
Net Worth£2,637
Cash£13,248
Current Liabilities£13,736

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 28 February 2020 (5 pages)
4 March 2020Notification of John Nigel Pearson as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Secretary's details changed for Mr. John Nigel Pearson on 4 March 2020 (1 page)
4 March 2020Registered office address changed from The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BB to The Steading Cottage South Mains Farm Craigends Road Houston Renfrewshire PA6 7BD on 4 March 2020 (1 page)
4 March 2020Director's details changed for Mr. Donald Mcphee on 4 March 2020 (2 pages)
4 March 2020Secretary's details changed for Mr. John Nigel Pearson on 4 March 2020 (1 page)
4 March 2020Director's details changed for Mr. John Nigel Pearson on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 March 2018Director's details changed for Mr. Donald Mcphee on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
1 November 2012Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Steading Cottage South Mains Farm Houston Renfrewshire PA6 7BD Scotland on 1 November 2012 (1 page)
22 October 2012Director's details changed for Mr. John Nigel Pearson on 21 October 2012 (2 pages)
22 October 2012Director's details changed for Mr. John Nigel Pearson on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Mr. Nigel Pearson on 21 October 2012 (2 pages)
21 October 2012Secretary's details changed for Mr. Nigel Pearson on 21 October 2012 (1 page)
21 October 2012Director's details changed for Mr. Nigel Pearson on 21 October 2012 (2 pages)
21 October 2012Secretary's details changed for Mr. Nigel Pearson on 21 October 2012 (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)