Company NameKettle Collective Ltd
DirectorsColin Alexander Bone and Anthony Charles Kettle
Company StatusActive
Company NumberSC425306
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Previous NameMacrocom (1030) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Colin Alexander Bone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Anthony Charles Kettle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr David James Tripney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address90a George Street
Edinburgh
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

250 at £0.1Anthony Charles Kettle
25.00%
Ordinary
250 at £0.1Colin Alexander Bone
25.00%
Ordinary
250 at £0.1Kettle Collective Employee Benefits Trust
25.00%
Ordinary
250 at £0.1Shareholding & Investment Trust LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£3,774
Cash£1,765
Current Liabilities£601,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (3 weeks, 6 days from now)

Charges

20 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
8 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 July 2017Notification of Anthony Kettle as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Colin Bone as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
12 July 2017Notification of Colin Bone as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Anthony Kettle as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Registration of charge SC4253060001, created on 20 January 2017 (19 pages)
26 January 2017Registration of charge SC4253060001, created on 20 January 2017 (19 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of David James Tripney as a director on 1 January 2014 (1 page)
24 June 2015Termination of appointment of David James Tripney as a director on 1 January 2014 (1 page)
24 June 2015Termination of appointment of David James Tripney as a director on 1 January 2014 (1 page)
12 March 2015Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 90a George Street Edinburgh EH2 3DF on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 90a George Street Edinburgh EH2 3DF on 12 March 2015 (1 page)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 March 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100.00
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100.00
(4 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 November 2012Appointment of Anthony Charles Kettle as a director (4 pages)
5 November 2012Appointment of Colin Alexander Bone as a director (5 pages)
5 November 2012Appointment of Anthony Charles Kettle as a director (4 pages)
5 November 2012Appointment of Colin Alexander Bone as a director (5 pages)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
20 September 2012Company name changed macrocom (1030) LIMITED\certificate issued on 20/09/12
  • CONNOT ‐
(3 pages)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
20 September 2012Company name changed macrocom (1030) LIMITED\certificate issued on 20/09/12
  • CONNOT ‐
(3 pages)
10 July 2012Sub-division of shares on 30 June 2012 (6 pages)
10 July 2012Sub-division of shares on 30 June 2012 (6 pages)
31 May 2012Incorporation (21 pages)
31 May 2012Incorporation (21 pages)