Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINDPLEASE LIMITED
Company Information for

KINDPLEASE LIMITED

26 GARSCUBE TERRACE, EDINBURGH, EH12 6BN,
Company Registration Number
SC196961
Private Limited Company
Active

Company Overview

About Kindplease Ltd
KINDPLEASE LIMITED was founded on 1999-06-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Kindplease Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINDPLEASE LIMITED
 
Legal Registered Office
26 GARSCUBE TERRACE
EDINBURGH
EH12 6BN
Other companies in EH1
 
Filing Information
Company Number SC196961
Company ID Number SC196961
Date formed 1999-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 09:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDPLEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINDPLEASE LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANN LUMSDAINE
Company Secretary 2008-06-26
CHARLES JAMES SPENCE
Director 2005-01-21
MICHAEL ANDREW SPENCE
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW SPENCE
Company Secretary 1999-06-21 2008-06-26
MURRAY RODERICK MCKEAN
Director 1999-06-21 2005-01-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-06-07 1999-06-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-06-07 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANN LUMSDAINE GRANGEGATE LIMITED Company Secretary 2008-06-05 CURRENT 2001-06-04 Dissolved 2015-09-11
LESLEY ANN LUMSDAINE AC&H 219 LIMITED Company Secretary 2008-05-29 CURRENT 2005-06-17 Dissolved 2018-03-06
LESLEY ANN LUMSDAINE CJS (NOMINEES) LIMITED Company Secretary 2008-05-17 CURRENT 2005-05-18 Active
LESLEY ANN LUMSDAINE CAIRNTOWS PROPERTIES LIMITED Company Secretary 2008-05-12 CURRENT 2005-01-29 Active - Proposal to Strike off
LESLEY ANN LUMSDAINE ACTIONPEDAL LIMITED Company Secretary 2008-05-09 CURRENT 2006-03-08 Dissolved 2014-01-31
LESLEY ANN LUMSDAINE CARDPENCIL LIMITED Company Secretary 2006-07-06 CURRENT 2006-03-08 Active - Proposal to Strike off
LESLEY ANN LUMSDAINE SPENCE AND SPENCE LIMITED Company Secretary 2004-10-11 CURRENT 2003-03-18 Dissolved 2013-11-29
CHARLES JAMES SPENCE FINANCIAL ADVICE CLAIMS EXPERTS LTD Director 2015-04-09 CURRENT 2012-12-10 Active - Proposal to Strike off
CHARLES JAMES SPENCE SPENCE AND SPENCE (SCOTLAND) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
CHARLES JAMES SPENCE ACTIONPEDAL LIMITED Director 2006-04-20 CURRENT 2006-03-08 Dissolved 2014-01-31
CHARLES JAMES SPENCE CARDPENCIL LIMITED Director 2006-04-20 CURRENT 2006-03-08 Active - Proposal to Strike off
CHARLES JAMES SPENCE AC&H 219 LIMITED Director 2005-09-16 CURRENT 2005-06-17 Dissolved 2018-03-06
CHARLES JAMES SPENCE CJS (NOMINEES) LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
CHARLES JAMES SPENCE CAIRNTOWS PROPERTIES LIMITED Director 2005-03-18 CURRENT 2005-01-29 Active - Proposal to Strike off
CHARLES JAMES SPENCE SPENCE AND SPENCE LIMITED Director 2003-04-04 CURRENT 2003-03-18 Dissolved 2013-11-29
CHARLES JAMES SPENCE GRANGEGATE LIMITED Director 2001-06-08 CURRENT 2001-06-04 Dissolved 2015-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 8 Rutland Square Edinburgh EH1 2AS
2023-06-29CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-01-1031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SPENCE
2021-06-08PSC04Change of details for Mr Charles James Spence as a person with significant control on 2021-04-26
2021-06-01SH06Cancellation of shares. Statement of capital on 2021-04-26 GBP 50
2021-06-01SH03Purchase of own shares
2021-01-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1969610007
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1969610006
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SPENCE / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES SPENCE / 27/06/2018
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ANN LUMSDAINE on 2018-06-27
2018-03-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0107/06/13 ANNUAL RETURN FULL LIST
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0107/06/12 ANNUAL RETURN FULL LIST
2012-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ANN LUMSDAINE on 2012-07-09
2012-01-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0107/06/11 FULL LIST
2011-03-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-30AR0107/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SPENCE / 07/06/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SPENCE
2008-06-26288aSECRETARY APPOINTED MRS LESLEY ANN LUMSDAINE
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 4 ALBYN PLACE EDINBURGH MIDLOTHIAN EH2 4NG
2007-07-10363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-05363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-30419a(Scot)DEC MORT/CHARGE *****
2004-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-17419a(Scot)DEC MORT/CHARGE *****
2004-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-30363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-26363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-02363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-12363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-27225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-08-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288bSECRETARY RESIGNED
1999-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to KINDPLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINDPLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-08-04 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-07-14 Satisfied AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-07-07 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-08-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-07-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINDPLEASE LIMITED

Intangible Assets
Patents
We have not found any records of KINDPLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDPLEASE LIMITED
Trademarks
We have not found any records of KINDPLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDPLEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KINDPLEASE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where KINDPLEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDPLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINDPLEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.