Company NameKilted Generation Limited
Company StatusActive
Company NumberSC384484
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Malcolm Bell McEwan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address50 Queens Way
Annan
DG12 5JU
Scotland
Director NameMr Kevin James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr William Gerard Armstrong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleFireman
Country of ResidenceScotland
Correspondence Address31 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director NameMr Stuart Graeme Cassells
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address4/3 11 St Andrews Square
Glasgow
G1 5PJ
Scotland
Director NameMr Steven Colin Graham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Scotmill Way
Inverkeithing
KY11 1DG
Scotland
Secretary NameSteven Graham
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Scotmill Way
Inverkeithing
KY11 1DG
Scotland

Location

Registered AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Red Hot Chilli Pipers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 June 2021Director's details changed for Mr Kevin James Macdonald on 22 June 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 May 2018Registered office address changed from 2 the Maltings Haddington East Lothian EH41 4EF to Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 23 May 2018 (1 page)
13 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
12 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Termination of appointment of Stuart Cassells as a director (1 page)
3 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Termination of appointment of Stuart Cassells as a director (1 page)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 December 2012Termination of appointment of Steven Graham as a director (1 page)
23 December 2012Appointment of Mr William Gerard Armstrong as a director (2 pages)
23 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
23 December 2012Termination of appointment of Steven Graham as a secretary (1 page)
23 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
23 December 2012Appointment of Mr William Gerard Armstrong as a director (2 pages)
23 December 2012Termination of appointment of Steven Graham as a secretary (1 page)
23 December 2012Termination of appointment of Steven Graham as a director (1 page)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 December 2011Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
26 December 2011Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
26 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
4 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
26 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
26 December 2010Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)