General information

Name:

Kateleon Limited

Office Address:

Summit House 4-5 Mitchell Street EH6 7BD Edinburgh

Number: SC419179

Incorporation date: 2012-03-12

Dissolution date: 2024-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kateleon began its business in the year 2012 as a Private Limited Company under the following Company Registration No.: SC419179. This firm's office was situated in Edinburgh at Summit House. The Kateleon Ltd company had been in this business for 12 years.

As suggested by this particular company's directors directory, there were two directors: Leon C. and Katie S..

Executives who had control over the firm were as follows: Leon C. owned over 1/2 to 3/4 of company shares . Katie S. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Leon C.

Role: Director

Appointed: 12 March 2012

Latest update: 26 October 2023

Katie S.

Role: Director

Appointed: 12 March 2012

Latest update: 26 October 2023

Katie S.

Role: Secretary

Appointed: 12 March 2012

Latest update: 26 October 2023

People with significant control

Leon C.
Notified on 12 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Katie S.
Notified on 12 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 8 November 2013
Start Date For Period Covered By Report 2012-03-12
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 8 November 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 September 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 April 2017
Annual Accounts 5 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies