Company NameKestrel Assets Limited
DirectorBill White
Company StatusActive
Company NumberSC675996
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Bill White
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
29 August 2022Director's details changed for Mr Bill White on 27 August 2022 (2 pages)
27 August 2022Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 27 August 2022 (1 page)
22 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 December 2021Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
1 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
27 August 2021Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 27 August 2021 (1 page)
27 August 2021Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 August 2021 (1 page)
27 August 2021Registered office address changed from 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 27 August 2021 (1 page)
25 May 2021Notification of Mayside Partners Limited as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Cessation of Bill White as a person with significant control on 24 May 2021 (1 page)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)