Company NameKAIM Investment Company Limited
DirectorsAudrey Sword and Elizabeth Sword
Company StatusActive
Company NumberSC020977
CategoryPrivate Limited Company
Incorporation Date27 April 1939(85 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Secretary NameDr Elizabeth Sword
NationalityBritish
StatusCurrent
Appointed13 December 1988(49 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address7 Galloway Crescent
Crieff
Perthshire
PH7 4LG
Scotland
Director NameMiss Audrey Sword
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(51 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleSenior Care Assistant
Country of ResidenceScotland
Correspondence Address7 Galloway Crescent
Crieff
Perthshire
PH7 4LG
Scotland
Director NameMrs Elizabeth Sword
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(82 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Galloway Crescent
Crieff
Perthshire
PH7 4LG
Scotland
Director NameMrs Margaret Sword
NationalityBritish
StatusResigned
Appointed13 December 1988(49 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1990)
RoleRetired
Correspondence Address5 Berwick Crescent
Airdrie
Lanarkshire
ML6 9RW
Scotland
Director NameMr George Hamilton Sword
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(49 years, 8 months after company formation)
Appointment Duration32 years, 8 months (resigned 30 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Galloway Crescent
Crieff
Perthshire
PH7 4LG
Scotland

Location

Registered Address7 Galloway Crescent
Crieff
Perthshire
PH7 4LG
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

300 at £1George H. Sword
100.00%
Ordinary

Financials

Year2014
Net Worth£249,159
Cash£49,000
Current Liabilities£896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

26 October 2023Change of details for Mrs Elizabeth Sword as a person with significant control on 30 August 2021 (2 pages)
24 October 2023Secretary's details changed for Dr Elizabeth Sword on 24 October 2023 (1 page)
18 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 January 2022Termination of appointment of George Hamilton Sword as a director on 30 August 2021 (1 page)
17 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
16 September 2021Notification of Elizabeth Sword as a person with significant control on 30 August 2021 (2 pages)
16 September 2021Appointment of Mrs Elizabeth Sword as a director on 30 August 2021 (2 pages)
16 September 2021Cessation of George Hamilton Sword as a person with significant control on 30 August 2021 (1 page)
10 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
16 December 2018Change of details for Mr George Hamilton Sword as a person with significant control on 11 September 2018 (2 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Registered office address changed from 77 Galloway Crescent Crieff Perthshire PH7 4LG on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 77 Galloway Crescent Crieff Perthshire PH7 4LG on 13 March 2014 (1 page)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Director's details changed for Mr. George Hamilton Sword on 22 November 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Director's details changed for Miss Audrey Sword on 22 November 2013 (2 pages)
16 December 2013Director's details changed for Mr. George Hamilton Sword on 22 November 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Registered office address changed from 7 7 Galloway Crescent Crieff PH7 4LG Scotland on 16 December 2013 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(4 pages)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Director's details changed for Miss Audrey Sword on 22 November 2013 (2 pages)
16 December 2013Registered office address changed from 7 7 Galloway Crescent Crieff PH7 4LG Scotland on 16 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(4 pages)
16 December 2013Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Registered office address changed from 1 Pier Road Killin Perthshire FK21 8TL on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 1 Pier Road Killin Perthshire FK21 8TL on 24 October 2013 (1 page)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Mr. George Hamilton Sword on 1 August 2010 (2 pages)
20 December 2011Director's details changed for Mr. George Hamilton Sword on 1 August 2010 (2 pages)
20 December 2011Director's details changed for Mr. George Hamilton Sword on 1 August 2010 (2 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Secretary's details changed for Elizabeth Sword on 15 December 2009 (1 page)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Elizabeth Sword on 15 December 2009 (1 page)
7 January 2010Director's details changed for George Hamilton Sword on 15 December 2009 (2 pages)
7 January 2010Director's details changed for George Hamilton Sword on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Audrey Sword on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Audrey Sword on 15 December 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 15/12/08; full list of members (6 pages)
29 December 2008Return made up to 15/12/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 15/12/07; no change of members (7 pages)
7 January 2008Return made up to 15/12/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 15/12/06; full list of members (7 pages)
19 December 2006Return made up to 15/12/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 15/12/05; full list of members (7 pages)
19 December 2005Return made up to 15/12/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
10 December 2001Return made up to 15/12/01; full list of members (6 pages)
10 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2000Return made up to 15/12/00; full list of members (6 pages)
18 December 2000Return made up to 15/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Return made up to 15/12/97; no change of members (4 pages)
6 January 1998Return made up to 15/12/97; no change of members (4 pages)
17 January 1997Return made up to 15/12/96; full list of members (4 pages)
17 January 1997Return made up to 15/12/96; full list of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)