Company NameKleboe Jardine Ltd
DirectorEwan Gilchrist Jardine
Company StatusActive
Company NumberSC474212
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ewan Gilchrist Jardine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameGillies John Kleboe
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Secretary NameGillies John Kleboe
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland

Contact

Websitekleboejardine.com
Telephone01409 657650
Telephone regionHolsworthy

Location

Registered Address91 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
21 November 2022Director's details changed for Mr Ewan Gilchrist Jardine on 21 November 2022 (2 pages)
21 November 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 1.075
(3 pages)
11 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1.025
(3 pages)
24 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 August 2022Memorandum and Articles of Association (53 pages)
30 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
1 August 2022Sub-division of shares on 26 July 2022 (4 pages)
14 July 2022Change of details for Mr Ewan Gilchrist Jardine as a person with significant control on 14 July 2022 (2 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 November 2021Registered 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 2021Micro company accounts made up to 30 April 2020 (5 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (21 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (21 pages)
13 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 1.00
(4 pages)
13 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 1.00
(4 pages)
13 April 2016Purchase of own shares. (3 pages)
13 April 2016Purchase of own shares. (3 pages)
4 April 2016Termination of appointment of Gillies John Kleboe as a secretary on 31 March 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/04/2016
(3 pages)
4 April 2016Termination of appointment of Gillies John Kleboe as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Gillies John Kleboe as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Gillies John Kleboe as a director on 31 March 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/04/2016
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
13 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)