Company NameKaimrig Ltd
Company StatusDissolved
Company NumberSC102631
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Dissolution Date24 September 2022 (1 year, 7 months ago)
Previous NamesTrebonian Limited and Bordaloo Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Deborra Margaret Playfair-Hannay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(21 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorebattle Tofts Morebattle
Kelso
Roxburghshire
TD5 8AD
Scotland
Director NameMr James Patrick Lyon Playfair-Hannay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(21 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMorebattle Tofts Morebattle
Kelso
Roxburghshire
TD5 8AD
Scotland
Secretary NameMrs Deborra Margaret Playfair-Hannay
NationalityBritish
StatusClosed
Appointed22 February 2008(21 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 24 September 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorebattle Tofts Morebattle
Kelso
Roxburghshire
TD5 8AD
Scotland
Director NameMr Norman Patrick Cameron
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1990)
RoleFarmer & Sawmill Proprietor
Country of ResidenceScotland
Correspondence AddressDimpleknowe Farm
Lilliesleaf
Melrose
Scottish Borders
TD6 9JU
Scotland
Director NamePatrick Alexander Campbell Fraser
NationalityBritish
StatusResigned
Appointed26 May 1989(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1989)
RoleInvestment Manager
Correspondence AddressBorthwickshiels
Hawick
Roxburghshire
Director NameJames Alexander Innes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbigging Birks
Oxnam
Jedburgh
TD8 6NA
Scotland
Director NameMr Patrick Joseph Scott Plummer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1989)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressMainhouse
Kelso
Roxburghshire
TD5 8AA
Scotland
Secretary NameMr Norman Patrick Cameron
NationalityBritish
StatusResigned
Appointed26 May 1989(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDimpleknowe Farm
Lilliesleaf
Melrose
Scottish Borders
TD6 9JU
Scotland
Director NameAlister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressBeechwood
Melrose
Roxburghshire
TD6 9SW
Scotland
Director NameMr John Cameron Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RY
Scotland
Director NameMr Anthony Michael Kinnaird Stodart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstoun House
Kingston
North Berwick
East Lothian
EH39 5JE
Scotland
Director NameSimon Alastair Stodart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2008)
RoleFarmer
Correspondence AddressKingston Hill
North Berwick
East Lothian
EH39 5JH
Scotland
Secretary NameSimon Alastair Stodart
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2008)
RoleFarmer
Correspondence AddressKingston Hill
North Berwick
East Lothian
EH39 5JH
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed30 November 1989(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 1999)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Contact

Websitewww.bordaloo.co.uk/
Telephone07 876543506
Telephone regionMobile

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8k at £1Deborra Margaret Playfair-hannay
50.00%
Ordinary
8k at £1James Patrick Lyon Playfair-hannay
50.00%
Ordinary

Financials

Year2014
Net Worth£133,198
Cash£73,309
Current Liabilities£16,978

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 March 1989Delivered on: 16 March 1989
Satisfied on: 15 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 September 2022Final Gazette dissolved following liquidation (1 page)
24 June 2022Final account prior to dissolution in MVL (final account attached) (19 pages)
12 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
(2 pages)
12 March 2020Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD United Kingdom to 4/2, 100 West Regent Street Glasgow G2 2QD on 12 March 2020 (2 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
12 November 2018Director's details changed for Mrs Deborra Margaret Playfair-Hannay on 8 November 2018 (2 pages)
12 November 2018Secretary's details changed for Mrs Deborra Margaret Playfair-Hannay on 8 November 2018 (1 page)
12 November 2018Registered office address changed from Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD United Kingdom to Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD on 12 November 2018 (1 page)
12 November 2018Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD to Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD on 12 November 2018 (1 page)
12 November 2018Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 8 November 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 16,050
(5 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 16,050
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,050
(5 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,050
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 16,050
(5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 16,050
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Deborra Margaret Playfair-Hannay on 23 November 2009 (2 pages)
7 December 2009Director's details changed for Deborra Margaret Playfair-Hannay on 23 November 2009 (2 pages)
9 December 2008Return made up to 23/11/08; full list of members (4 pages)
9 December 2008Return made up to 23/11/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 March 2008Appointment terminated director anthony stodart (1 page)
11 March 2008Director and secretary appointed deborah margaret playfair-hannay (2 pages)
11 March 2008Appointment terminated director james innes (1 page)
11 March 2008Appointment terminated director anthony stodart (1 page)
11 March 2008Director appointed james patrick lyon playfair-hannay (2 pages)
11 March 2008Appointment terminated director and secretary simon stodart (1 page)
11 March 2008Appointment terminated director james innes (1 page)
11 March 2008Registered office changed on 11/03/2008 from 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
11 March 2008Director appointed james patrick lyon playfair-hannay (2 pages)
11 March 2008Appointment terminated director and secretary simon stodart (1 page)
11 March 2008Registered office changed on 11/03/2008 from 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
11 March 2008Director and secretary appointed deborah margaret playfair-hannay (2 pages)
19 December 2007Return made up to 23/11/07; full list of members (3 pages)
19 December 2007Return made up to 23/11/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 23/11/05; full list of members (3 pages)
11 January 2006Return made up to 23/11/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 December 2003Return made up to 23/11/03; full list of members (7 pages)
12 December 2003Return made up to 23/11/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 February 2003Return made up to 23/11/02; full list of members (7 pages)
6 February 2003Return made up to 23/11/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
7 January 2000Return made up to 23/11/99; full list of members (7 pages)
7 January 2000Return made up to 23/11/99; full list of members (7 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
15 October 1999Dec mort/charge * (5 pages)
15 October 1999Dec mort/charge * (5 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1998Return made up to 23/11/98; no change of members (5 pages)
3 December 1998Return made up to 23/11/98; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
2 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 December 1996Return made up to 23/11/96; full list of members (7 pages)
3 December 1996Return made up to 23/11/96; full list of members (7 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
24 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
16 March 1989410(Scot) (3 pages)
16 March 1989410(Scot) (3 pages)