Advanced company searchLink opens in new window

KAIMES HOSPITALITY LTD

Company number SC461399

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
26 Nov 2018 AA Unaudited abridged accounts made up to 31 July 2018
21 Jun 2018 PSC07 Cessation of Iain James Clouston Macintosh as a person with significant control on 6 April 2018
21 Jun 2018 PSC07 Cessation of Laith Al Khamis as a person with significant control on 6 June 2018
31 May 2018 TM01 Termination of appointment of Laith Al-Khamis as a director on 30 May 2018
04 May 2018 AA Unaudited abridged accounts made up to 31 July 2017
28 Mar 2018 AD01 Registered office address changed from Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU Scotland to 245 Forth View Kirkcaldy KY1 1QZ on 28 March 2018
27 Mar 2018 PSC04 Change of details for Mr Laith Al Khamis as a person with significant control on 7 March 2018
19 Mar 2018 AP01 Appointment of Mr Frank Muir as a director on 7 March 2018
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU on 3 March 2016
26 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
12 Nov 2015 TM01 Termination of appointment of Iain Macintosh as a director on 31 October 2015
10 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer 03/08/2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Apr 2015 AD01 Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 10 April 2015
10 Apr 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014