Advanced company searchLink opens in new window

KAITERI LIMITED

Company number SC437151

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3,101
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
13 May 2013 MR01 Registration of charge 4371510004
03 May 2013 MR01 Registration of charge 4371510001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
03 May 2013 MR01 Registration of charge 4371510002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
02 May 2013 MR01 Registration of charge 4371510003