Kite Group Limited EDINBURGH


Founded in 2015, Kite Group, classified under reg no. SC511445 is an active company. Currently registered at 19 Bankhead Drive EH11 4DW, Edinburgh the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Roger P., appointed on 31 January 2024. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kite Group Limited Address / Contact

Office Address 19 Bankhead Drive
Office Address2 Sighthill Industrial Estate
Town Edinburgh
Post code EH11 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511445
Date of Incorporation Thu, 23rd Jul 2015
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Roger P.

Position: Director

Appointed: 31 January 2024

Anthony W.

Position: Director

Appointed: 18 December 2020

Resigned: 31 January 2024

Michelle H.

Position: Secretary

Appointed: 30 October 2017

Resigned: 31 January 2024

Susan C.

Position: Secretary

Appointed: 20 January 2016

Resigned: 31 January 2024

Jeremy H.

Position: Director

Appointed: 23 July 2015

Resigned: 31 January 2024

Michael S.

Position: Director

Appointed: 23 July 2015

Resigned: 18 December 2020

Keith C.

Position: Director

Appointed: 23 July 2015

Resigned: 31 January 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we found, there is Cammo Investments Limited from Newbridge, Scotland. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Streamline Global Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Cld Group Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Cammo Investments Limited

7 Queen Anne Drive, Newbridge, EH28 8LH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies, Companies House
Registration number Sc791388
Notified on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Streamline Global Limited

47 Gee Street, London, EC1V 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 12742737
Notified on 31 January 2024
Nature of control: 25-50% shares

Cld Group Holdings Limited

Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08636576
Notified on 18 December 2020
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Keith C.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth120 300      
Balance Sheet
Cash Bank In Hand41 864      
Cash Bank On Hand41 86414 5204 3645 92524 609205 384202 214
Current Assets780 482937 234842 102956 151774 4591 382 5161 465 525
Debtors508 878623 782532 731613 482390 816780 407728 503
Intangible Fixed Assets28 305      
Net Assets Liabilities120 300220 929238 414279 642231 846533 595715 185
Net Assets Liabilities Including Pension Asset Liability120 300      
Other Debtors60 520153 460108 68186 93126 320112 11920 797
Property Plant Equipment85 06259 95337 64129 45217 1963 76226 904
Stocks Inventory229 740      
Tangible Fixed Assets85 062      
Total Inventories229 740298 932305 007336 744359 034396 725534 808
Reserves/Capital
Called Up Share Capital50 005      
Profit Loss Account Reserve70 295      
Shareholder Funds120 300      
Other
Amount Specific Advance Or Credit Directors  103 53539 81952 453  
Amount Specific Advance Or Credit Made In Period Directors    12 634  
Amount Specific Advance Or Credit Repaid In Period Directors   63 716   
Accrued Liabilities1 3702 109     
Accumulated Amortisation Impairment Intangible Assets4 9958 32611 65614 98618 31621 64924 979
Accumulated Depreciation Impairment Property Plant Equipment26 59537 79635 74743 93630 32643 76050 518
Average Number Employees During Period10101113131212
Bank Borrowings92 690130 81769 08856 97150 71735 68824 192
Bank Borrowings Overdrafts12 00012 00057 48845 37139 11720 65912 697
Corporation Tax Payable23 15048 014     
Creditors279 153251 319235 376243 259217 00567 54712 697
Creditors Due After One Year279 153      
Creditors Due Within One Year494 396      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 21813 202 17 987  
Disposals Property Plant Equipment 15 16325 441 28 210  
Finance Lease Liabilities Present Value Total14 0753 9423 942    
Fixed Assets113 36784 92759 28547 76632 18015 41335 225
Increase From Amortisation Charge For Year Intangible Assets 3 3313 3303 3303 3303 3333 330
Increase From Depreciation Charge For Year Property Plant Equipment 18 41911 1538 1894 37713 4346 758
Intangible Assets28 30524 97421 64418 31414 98411 6518 321
Intangible Assets Gross Cost33 30033 30033 30033 30033 30033 300 
Intangible Fixed Assets Additions33 300      
Intangible Fixed Assets Aggregate Amortisation Impairment4 995      
Intangible Fixed Assets Amortisation Charged In Period4 995      
Intangible Fixed Assets Cost Or Valuation33 300      
Merchandise229 740298 932305 007    
Net Current Assets Liabilities286 086387 321414 505475 135285 671585 729692 657
Number Shares Allotted5      
Other Creditors2 241177 888177 888197 88846 88846 888157 413
Other Remaining Borrowings183 888177 888     
Other Taxation Social Security Payable3 7315 91476 30187 17743 601193 154130 190
Par Value Share1      
Prepayments18 51515 595     
Property Plant Equipment Gross Cost111 65797 74973 38873 38847 52247 52277 422
Secured Debts120 778      
Share Capital Allotted Called Up Paid5      
Tangible Fixed Assets Additions166 067      
Tangible Fixed Assets Cost Or Valuation111 657      
Tangible Fixed Assets Depreciation26 595      
Tangible Fixed Assets Depreciation Charged In Period37 256      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals10 661      
Tangible Fixed Assets Disposals54 410      
Total Additions Including From Business Combinations Property Plant Equipment 1 2551 080 2 344 29 900
Total Assets Less Current Liabilities399 453472 248473 790522 901317 851601 142727 882
Total Borrowings120 778144 23773 03056 971   
Trade Creditors Trade Payables403 040364 230304 079351 549322 001351 096453 852
Trade Debtors Trade Receivables429 843454 727424 050526 551364 496668 288707 706

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 19th, April 2024
Free Download (1 page)

Company search

Advertisements