Edinburgh
EH2 3ES
Scotland
Director Name | Gillies John Kleboe |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Secretary Name | Gillies John Kleboe |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Website | kleboejardine.com |
---|---|
Telephone | 01409 657650 |
Telephone region | Holsworthy |
Registered Address | 91 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
21 November 2022 | Director's details changed for Mr Ewan Gilchrist Jardine on 21 November 2022 (2 pages) |
21 November 2022 | Statement of capital following an allotment of shares on 21 November 2022
|
11 November 2022 | Statement of capital following an allotment of shares on 11 November 2022
|
24 October 2022 | Resolutions
|
31 August 2022 | Memorandum and Articles of Association (53 pages) |
30 August 2022 | Resolutions
|
22 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 August 2022 | Sub-division of shares on 26 July 2022 (4 pages) |
14 July 2022 | Change of details for Mr Ewan Gilchrist Jardine as a person with significant control on 14 July 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 November 2021 | Registered office address changed from 10 York Place Edinburgh EH1 3EP to 91 George Street Edinburgh EH2 3ES on 29 November 2021 (1 page) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (21 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (21 pages) |
13 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
13 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
13 April 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Purchase of own shares. (3 pages) |
4 April 2016 | Termination of appointment of Gillies John Kleboe as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Gillies John Kleboe as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Gillies John Kleboe as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Gillies John Kleboe as a director on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 October 2014 | Registered office address changed from 10 10 York Place Edinburgh EH1 3EP Scotland to 10 York Place Edinburgh EH1 3EP on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 10 10 York Place Edinburgh EH1 3EP Scotland to 10 York Place Edinburgh EH1 3EP on 13 October 2014 (1 page) |
15 August 2014 | Registered office address changed from 12/1 Lismore Crescent Edinburgh Midlothian EH8 7DN Scotland to 10 10 York Place Edinburgh EH1 3EP on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 10 10 York Place Edinburgh EH1 3EP on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 12/1 Lismore Crescent Edinburgh Midlothian EH8 7DN Scotland to 10 10 York Place Edinburgh EH1 3EP on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 10 10 York Place Edinburgh EH1 3EP on 15 August 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|