Company NameKiltane (Royal Mile) Limited
DirectorsThomas Eardley Allison and James Mark Keane
Company StatusActive
Company NumberSC397145
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)
Previous NameEnsco 363 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Secretary NameJames Mark Keane
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Freelocity LTD
50.00%
Ordinary
1 at £1Thomas Eardley Allison
50.00%
Ordinary

Financials

Year2014
Net Worth£631,241
Cash£62,528
Current Liabilities£716,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

5 April 2016Delivered on: 8 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 8 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming the ground and basement level at 170 high street, edinburgh, EH1 1QS being the subjects registered in the land register of scotland under title number MID138200.
Outstanding
2 December 2011Delivered on: 10 December 2011
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement floors 170 high street edinburgh.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 March 2022Satisfaction of charge SC3971450003 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 18 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Satisfaction of charge SC3971450002 in full (1 page)
11 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 October 2019Registered office address changed from 2nd Floor, 18 George Street Edinburgh EH2 2PF Scotland to 18 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
8 April 2016Registration of charge SC3971450002, created on 7 April 2016 (7 pages)
8 April 2016Registration of charge SC3971450003, created on 5 April 2016 (16 pages)
8 April 2016Registration of charge SC3971450003, created on 5 April 2016 (16 pages)
8 April 2016Registration of charge SC3971450002, created on 7 April 2016 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 4 August 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Registered office address changed from Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Caledonia House C/O Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland on 23 April 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
10 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Appointment of Mr Thomas Eardley Allison as a director (3 pages)
31 October 2011Appointment of Mr Thomas Eardley Allison as a director (3 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
(4 pages)
27 October 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 October 2011 (2 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 October 2011 (2 pages)
25 October 2011Company name changed ensco 363 LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Company name changed ensco 363 LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
21 October 2011Appointment of James Mark Keane as a director (3 pages)
21 October 2011Appointment of James Mark Keane as a secretary (3 pages)
21 October 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
21 October 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
21 October 2011Appointment of James Mark Keane as a director (3 pages)
21 October 2011Termination of appointment of Deborah Almond as a director (2 pages)
21 October 2011Appointment of James Mark Keane as a secretary (3 pages)
21 October 2011Termination of appointment of Deborah Almond as a director (2 pages)
6 April 2011Incorporation (39 pages)
6 April 2011Incorporation (39 pages)