KESTROS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DA

Company number SC362481
Status Active
Incorporation Date 10 July 2009
Company Type Private Limited Company
Address 1 TANFIELD, EDINBURGH, EH3 5DA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 1,075 . The most likely internet sites of KESTROS LIMITED are www.kestros.co.uk, and www.kestros.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Kestros Limited is a Private Limited Company. The company registration number is SC362481. Kestros Limited has been working since 10 July 2009. The present status of the company is Active. The registered address of Kestros Limited is 1 Tanfield Edinburgh Eh3 5da. . PRESTON, Craig Thomas is a Secretary of the company. NEILSON, Keith is a Director of the company. PRESTON, Craig Thomas is a Director of the company. Secretary MOOKER, Manjit Singh has been resigned. Director BELL, Steven has been resigned. Director MOOKER, Manjit Singh has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PRESTON, Craig Thomas
Appointed Date: 26 August 2014

Director
NEILSON, Keith
Appointed Date: 26 August 2014
56 years old

Director
PRESTON, Craig Thomas
Appointed Date: 26 August 2014
55 years old

Resigned Directors

Secretary
MOOKER, Manjit Singh
Resigned: 26 August 2014
Appointed Date: 10 July 2009

Director
BELL, Steven
Resigned: 24 September 2009
Appointed Date: 10 July 2009
47 years old

Director
MOOKER, Manjit Singh
Resigned: 26 August 2014
Appointed Date: 10 July 2009
52 years old

Persons With Significant Control

Craneware Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KESTROS LIMITED Events

31 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,075

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Oct 2014
Registered office address changed from C/O Smith & Wallace & Co 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA to 1 Tanfield Edinburgh EH3 5DA on 1 October 2014
...
... and 18 more events
25 Aug 2010
Director's details changed for Manjit Singh Mooker on 10 July 2010
24 May 2010
Registered office address changed from 118 Maryhill Road Glasgow G20 7QS on 24 May 2010
27 Sep 2009
Appointment terminated director steven bell
16 Sep 2009
Registered office changed on 16/09/2009 from 6 cortmalaw grove glasgow G33 1TG
10 Jul 2009
Incorporation