Kaleidoscope Coaching Limited

General information

Name:

Kaleidoscope Coaching Ltd

Office Address:

38 International House 38 Thistle Street EH2 1EN Edinburgh

Number: SC336559

Incorporation date: 2008-01-23

Dissolution date: 2023-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC336559 sixteen years ago, Kaleidoscope Coaching Limited had been a private limited company until 2023-03-14 - the day it was dissolved. The firm's latest office address was 38 International House, 38 Thistle Street Edinburgh.

The following company was directed by 1 managing director: Jennifer B., who was arranged to perform management duties in January 2008.

Jennifer B. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jennifer B.

Role: Director

Appointed: 23 January 2008

Latest update: 16 January 2024

People with significant control

Jennifer B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 February 2023
Confirmation statement last made up date 23 January 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 Greendykes Steadings

Post code:

EH52 6QX

City / Town:

Broxburn

HQ address,
2014

Address:

13 Greendykes Steadings

Post code:

EH52 6QX

City / Town:

Broxburn

HQ address,
2015

Address:

13 Greendykes Steadings

Post code:

EH52 6QX

City / Town:

Broxburn

HQ address,
2016

Address:

13 Greendykes Steadings

Post code:

EH52 6QX

City / Town:

Broxburn

Accountant/Auditor,
2013

Name:

Almondvale Accountancy Ltd

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

Accountant/Auditor,
2014 - 2015

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
15
Company Age

Closest Companies - by postcode