- Company Overview for KAITERI LIMITED (SC437151)
- Filing history for KAITERI LIMITED (SC437151)
- People for KAITERI LIMITED (SC437151)
- Charges for KAITERI LIMITED (SC437151)
- Insolvency for KAITERI LIMITED (SC437151)
- More for KAITERI LIMITED (SC437151)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
31 Aug 2017 | AD01 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 August 2017 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Feb 2017 | MA | Memorandum and Articles of Association | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 May 2016 | MR04 | Satisfaction of charge SC4371510002 in full | |
05 May 2016 | MR04 | Satisfaction of charge SC4371510003 in full | |
05 May 2016 | MR04 | Satisfaction of charge SC4371510004 in full | |
05 May 2016 | MR04 | Satisfaction of charge SC4371510001 in full | |
23 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | AP01 | Appointment of Miss Lynne Victoria Hadden as a director on 11 July 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Innes Smith as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
13 May 2013 | MR01 | Registration of charge 4371510004 | |
03 May 2013 | MR01 |
Registration of charge 4371510001
|
|
03 May 2013 | MR01 |
Registration of charge 4371510002
|
|
02 May 2013 | MR01 | Registration of charge 4371510003 |