General information

Name:

Kindle Design Limited

Office Address:

7 Hopetoun Crescent EH7 4AY Edinburgh

Number: SC259965

Incorporation date: 2003-11-28

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

The business is situated in Edinburgh registered with number: SC259965. The firm was set up in 2003. The headquarters of the firm is located at 7 Hopetoun Crescent . The area code is EH7 4AY. This firm began under the name Iris Creative Insights, but for the last eighteen years has been on the market under the name Kindle Design Ltd. This company's registered with SIC code 74100 and has the NACE code: specialised design activities. Kindle Design Limited filed its latest accounts for the period that ended on Tuesday 30th November 2021. The business most recent confirmation statement was filed on Saturday 27th November 2021.

Richard T. is the following company's single managing director, that was formally appointed on 2003-12-04. That company had been overseen by James L. till January 2010.

Richard T. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Kindle Design Ltd 2006-11-17
  • Iris Creative Insights Limited 2003-11-28

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 04 December 2003

Latest update: 28 October 2023

People with significant control

Richard T.
Notified on 28 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 11 December 2022
Confirmation statement last made up date 27 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 22 August 2014
Date Approval Accounts 22 August 2014
Annual Accounts 22 August 2016
Date Approval Accounts 22 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland on 29th November 2023 to The Schoolhouse Stichill Kelso TD5 7TA (AD01)
filed on: 29th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

51a Frederick Street

Post code:

EH2 1LH

City / Town:

Edinburgh

HQ address,
2013

Address:

51a Frederick Street

Post code:

EH2 1LH

City / Town:

Edinburgh

HQ address,
2014

Address:

51a Frederick Street

Post code:

EH2 1LH

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies