Company NameKite Group Limited
DirectorRoger David Paterson
Company StatusActive
Company NumberSC511445
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Roger David Paterson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
Director NameMr Michael Shimwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
Director NameMr Keith Coldrick
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
Director NameMr Jeremy Holmes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
Secretary NameMrs Susan Coldrick
StatusResigned
Appointed20 January 2016(6 months after company formation)
Appointment Duration8 years (resigned 31 January 2024)
RoleCompany Director
Correspondence Address19 Bankhead Drive Sighthill Industrial Estate
Edinburgh
Scotland
EH11 4DW
Secretary NameMrs Michelle Holmes
StatusResigned
Appointed30 October 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address19 Bankhead Drive Sighthill Industrial Estate
Edinburgh
Scotland
EH11 4DW
Director NameMr Anthony James Wells
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bankhead Drive Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland

Contact

Websitewww.kitegroupltd.com
Email address[email protected]
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address19 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 February 2016Delivered on: 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 18 December 2020 with updates (7 pages)
13 January 2021Notification of Cld Group Holdings Limited as a person with significant control on 18 December 2020 (2 pages)
13 January 2021Termination of appointment of Michael Shimwell as a director on 18 December 2020 (1 page)
13 January 2021Appointment of Mr Anthony James Wells as a director on 18 December 2020 (2 pages)
13 January 2021Cessation of Michael Shimwell as a person with significant control on 18 December 2020 (1 page)
27 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (6 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 October 2017Appointment of Mrs Michelle Holmes as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Mrs Michelle Holmes as a secretary on 30 October 2017 (2 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
10 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 50,005
(4 pages)
5 February 2016Registration of charge SC5114450001, created on 3 February 2016 (8 pages)
5 February 2016Registration of charge SC5114450001, created on 3 February 2016 (8 pages)
20 January 2016Appointment of Mrs Susan Coldrick as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Susan Coldrick as a secretary on 20 January 2016 (2 pages)
5 August 2015Director's details changed for Jerry Holmes on 23 July 2015 (2 pages)
5 August 2015Director's details changed for Jerry Holmes on 23 July 2015 (2 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)