Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
Director Name | Mr Michael Shimwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4DW Scotland |
Director Name | Mr Keith Coldrick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4DW Scotland |
Director Name | Mr Jeremy Holmes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4DW Scotland |
Secretary Name | Mrs Susan Coldrick |
---|---|
Status | Resigned |
Appointed | 20 January 2016(6 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh Scotland EH11 4DW |
Secretary Name | Mrs Michelle Holmes |
---|---|
Status | Resigned |
Appointed | 30 October 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh Scotland EH11 4DW |
Director Name | Mr Anthony James Wells |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4DW Scotland |
Website | www.kitegroupltd.com |
---|---|
Email address | [email protected] |
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 19 Bankhead Drive Sighthill Industrial Estate Edinburgh EH11 4DW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 January 2021 | Confirmation statement made on 18 December 2020 with updates (7 pages) |
---|---|
13 January 2021 | Notification of Cld Group Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Michael Shimwell as a director on 18 December 2020 (1 page) |
13 January 2021 | Appointment of Mr Anthony James Wells as a director on 18 December 2020 (2 pages) |
13 January 2021 | Cessation of Michael Shimwell as a person with significant control on 18 December 2020 (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (6 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 October 2017 | Appointment of Mrs Michelle Holmes as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Michelle Holmes as a secretary on 30 October 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
5 February 2016 | Registration of charge SC5114450001, created on 3 February 2016 (8 pages) |
5 February 2016 | Registration of charge SC5114450001, created on 3 February 2016 (8 pages) |
20 January 2016 | Appointment of Mrs Susan Coldrick as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Susan Coldrick as a secretary on 20 January 2016 (2 pages) |
5 August 2015 | Director's details changed for Jerry Holmes on 23 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Jerry Holmes on 23 July 2015 (2 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|