Company NameKiltane Investments Llp
Company StatusActive
Company NumberSO301862
CategoryLimited Liability Partnership
Incorporation Date21 April 2008(16 years ago)

Directors

LLP Designated Member NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
LLP Designated Member NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland

Location

Registered Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£105,694
Cash£98,320
Current Liabilities£1,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

24 April 2008Delivered on: 9 May 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 May 2008Delivered on: 8 May 2008
Satisfied on: 23 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 123/125 fountainbridge, edinburgh and 16/18/20 west tollcross, edinburgh - MID20109.
Fully Satisfied

Filing History

25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
5 April 2023Member's details changed for Mr James Mark Keane on 5 July 2017 (2 pages)
5 April 2023Change of details for Mr James Mark Keane as a person with significant control on 5 July 2017 (2 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 June 2022Change of details for Mr Mark James Keane as a person with significant control on 5 June 2022 (2 pages)
7 June 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
16 June 2021Registered office address changed from 18, 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 (1 page)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
3 October 2019Registered office address changed from 2nd Floor, 18 George Street Edinburgh EH2 2PF Scotland to 18, 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 10 Advocates Close Edinburgh EH1 1nd to 2nd Floor, 18 George Street Edinburgh EH2 2PF on 5 July 2017 (1 page)
6 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 21 April 2016 (3 pages)
29 April 2016Annual return made up to 21 April 2016 (3 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 21 April 2015 (3 pages)
5 May 2015Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages)
5 May 2015Annual return made up to 21 April 2015 (3 pages)
5 May 2015Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages)
5 May 2015Member's details changed for Mr James Mark Keane on 1 March 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 September 2014Registered office address changed from Caledonian House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Caledonian House 89 Seaward Street Glasgow G41 1HJ to 10 Advocates Close Edinburgh EH1 1ND on 19 September 2014 (1 page)
2 July 2014Annual return made up to 21 April 2014 (3 pages)
2 July 2014Annual return made up to 21 April 2014 (3 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 21 April 2013 (3 pages)
29 April 2013Annual return made up to 21 April 2013 (3 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 21 April 2012 (3 pages)
30 April 2012Annual return made up to 21 April 2012 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 21 April 2011 (3 pages)
11 May 2011Annual return made up to 21 April 2011 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (2 pages)
25 October 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (2 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 21 April 2010 (9 pages)
3 August 2010Annual return made up to 21 April 2010 (9 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 21 April 2009 (2 pages)
30 November 2009Annual return made up to 21 April 2009 (2 pages)
10 November 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 10 November 2009 (2 pages)
14 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
14 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 April 2008Incorporation document\certificate of incorporation (3 pages)
21 April 2008Incorporation document\certificate of incorporation (3 pages)