CLAN KILTS LIMITED

Register to unlock more data on OkredoRegister

CLAN KILTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205765

Incorporation date

03/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Viewfield Place, Stirling, FK8 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon26/02/2024
Termination of appointment of Patricia Reid as a secretary on 2024-02-20
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon02/03/2022
Director's details changed for Mr Stuart Tindal Reid on 2022-03-02
dot icon02/03/2022
Change of details for Mr Stuart Tindal Reid as a person with significant control on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Stuart Tindal Reid on 2022-03-02
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon13/02/2020
Secretary's details changed for Patricia Reid on 2020-02-13
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2020
Change of details for Mr Stuart Tindal Reid as a person with significant control on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Stuart Tindal Reid on 2020-01-30
dot icon08/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon11/02/2019
Change of details for Mr Stuart Tindal Reid as a person with significant control on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Stuart Tindal Reid on 2019-02-11
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Change of details for Mr Stuart Tindal Reid as a person with significant control on 2018-03-21
dot icon17/04/2018
Director's details changed for Mr Stuart Tindal Reid on 2018-03-21
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon17/04/2018
Change of details for Mr Stuart Tindal Reid as a person with significant control on 2018-03-19
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon17/02/2015
Satisfaction of charge 1 in full
dot icon24/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/04/2010
Director's details changed for Stuart Tindal Reid on 2010-04-03
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 03/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Return made up to 03/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/11/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/07/2007
Return made up to 03/04/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/07/2006
Return made up to 03/04/06; full list of members
dot icon27/04/2005
Return made up to 03/04/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/12/2004
Director's particulars changed
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon19/05/2004
Return made up to 03/04/04; full list of members
dot icon29/03/2004
New secretary appointed
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 03/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/11/2002
Return made up to 03/04/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon21/10/2002
Registered office changed on 21/10/02 from: 32 manse road inverkeithing fife KY11 1AY
dot icon16/10/2002
Ad 03/04/01--------- £ si 2500@1
dot icon16/10/2002
Return made up to 03/04/01; full list of members
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/09/2002
Registered office changed on 05/09/02 from: 2-34 manse road inverkeithing fife KY11 1AY
dot icon03/09/2002
Restoration by order of the court
dot icon12/04/2002
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2001
First Gazette notice for compulsory strike-off
dot icon05/12/2000
Partic of mort/charge *
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon03/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,932.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.79K
-
0.00
47.35K
-
2023
3
16.35K
-
0.00
15.93K
-
2023
3
16.35K
-
0.00
15.93K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

16.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Stuart
Director
03/04/2000 - Present
-
Reid, Patricia
Secretary
20/03/2004 - 20/02/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAN KILTS LIMITED

CLAN KILTS LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at 14 Viewfield Place, Stirling, FK8 1NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAN KILTS LIMITED?

toggle

CLAN KILTS LIMITED is currently Active. It was registered on 03/04/2000 .

Where is CLAN KILTS LIMITED located?

toggle

CLAN KILTS LIMITED is registered at 14 Viewfield Place, Stirling, FK8 1NQ.

What does CLAN KILTS LIMITED do?

toggle

CLAN KILTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAN KILTS LIMITED have?

toggle

CLAN KILTS LIMITED had 3 employees in 2023.

What is the latest filing for CLAN KILTS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.