A. KILNA LIMITED

Register to unlock more data on OkredoRegister

A. KILNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166290

Incorporation date

14/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2218 Paisley Road West, Glasgow G52 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon14/10/2025
Registered office address changed from 2218 2218 Paisley Road West Glasgow G52 3SJ Scotland to 2218 Paisley Road West Glasgow G52 3SJ on 2025-10-14
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-05-31
dot icon24/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon22/07/2024
Confirmation statement made on 2023-07-25 with updates
dot icon14/11/2023
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to 2218 2218 Paisley Road West Glasgow G52 3SJ on 2023-11-14
dot icon14/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon16/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-05-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Anthony Kilna on 2010-06-11
dot icon18/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2009
Return made up to 14/06/09; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisl;ey PA1 1EX
dot icon03/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/07/2008
Return made up to 14/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/03/2008
Total exemption small company accounts made up to 2006-05-31
dot icon03/10/2007
Return made up to 14/06/07; full list of members
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: optical direct unit 34, pollok shopping centre pollok, glasgow G53 6QR
dot icon17/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/08/2006
Return made up to 14/06/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon05/07/2005
Return made up to 14/06/05; full list of members
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/07/2003
Return made up to 14/06/03; full list of members
dot icon11/07/2003
New secretary appointed
dot icon02/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/07/2002
Return made up to 14/06/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon29/09/2001
Accounts for a small company made up to 2000-05-31
dot icon29/09/2001
Accounts for a small company made up to 1999-05-31
dot icon13/08/2001
Return made up to 14/06/01; full list of members
dot icon04/10/2000
Return made up to 14/06/00; full list of members
dot icon15/02/2000
Partic of mort/charge *
dot icon15/02/2000
Full accounts made up to 1998-05-31
dot icon18/09/1999
Partic of mort/charge *
dot icon26/07/1999
Return made up to 14/06/99; no change of members
dot icon29/01/1999
Partic of mort/charge *
dot icon24/08/1998
Certificate of change of name
dot icon14/08/1998
Return made up to 14/06/98; no change of members
dot icon13/07/1998
Certificate of change of name
dot icon01/07/1998
Accounts for a small company made up to 1997-05-31
dot icon17/04/1998
Certificate of change of name
dot icon10/10/1997
Return made up to 14/06/97; full list of members
dot icon10/10/1997
Ad 15/06/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/02/1997
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon12/07/1996
Partic of mort/charge *
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon14/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-67.82 % *

* during past year

Cash in Bank

£84,080.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
975.98K
-
0.00
-
-
2022
9
1.11M
-
0.00
261.31K
-
2023
9
1.18M
-
0.00
84.08K
-
2023
9
1.18M
-
0.00
84.08K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

1.18M £Ascended6.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.08K £Descended-67.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
14/06/1996 - 14/06/1996
2042
Hamilton, Angela
Secretary
06/09/2005 - Present
-
Kilna, Isabelle
Secretary
21/06/2003 - 06/09/2005
-
Ross, Hugh
Secretary
15/06/1996 - 21/06/2003
-
Reid, Brian
Nominee Secretary
14/06/1996 - 14/06/1996
1838

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A. KILNA LIMITED

A. KILNA LIMITED is an(a) Active company incorporated on 14/06/1996 with the registered office located at 2218 Paisley Road West, Glasgow G52 3SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of A. KILNA LIMITED?

toggle

A. KILNA LIMITED is currently Active. It was registered on 14/06/1996 .

Where is A. KILNA LIMITED located?

toggle

A. KILNA LIMITED is registered at 2218 Paisley Road West, Glasgow G52 3SJ.

What does A. KILNA LIMITED do?

toggle

A. KILNA LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does A. KILNA LIMITED have?

toggle

A. KILNA LIMITED had 9 employees in 2023.

What is the latest filing for A. KILNA LIMITED?

toggle

The latest filing was on 14/10/2025: Registered office address changed from 2218 2218 Paisley Road West Glasgow G52 3SJ Scotland to 2218 Paisley Road West Glasgow G52 3SJ on 2025-10-14.