Advanced company searchLink opens in new window

KOTIKAN LIMITED

Company number SC333439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
17 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
27 Oct 2016 MR04 Satisfaction of charge SC3334390002 in full
13 Apr 2016 MA Memorandum and Articles of Association
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2016 MR01 Registration of charge SC3334390002, created on 31 March 2016
29 Mar 2016 MR04 Satisfaction of charge SC3334390001 in full
08 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.28
20 Jul 2015 TM01 Termination of appointment of Gavin James Dutch as a director on 3 July 2015
20 Jul 2015 AP01 Appointment of Nigel John Eccles as a director on 3 July 2015
20 Jul 2015 AD01 Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DR to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 July 2015
20 Jul 2015 TM02 Termination of appointment of Irene Dutch as a secretary on 3 July 2015
16 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.2800
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2014
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1.0133
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
04 Nov 2014 AD01 Registered office address changed from 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 4 November 2014
20 Oct 2014 MR01 Registration of charge SC3334390001, created on 15 October 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013