Company NameInternational Association For Kairos Therapy
Company StatusDissolved
Company NumberSC235437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRhona Sutherland Macrae Campbell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleKairos Instructor/Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Beth
Kinbuck
Dunblane
FK15 0JJ
Scotland
Director NameMs Stephanie Bisceglia
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2004(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 24 May 2016)
RoleWholistic Health Practitioner
Country of ResidenceUnited States
Correspondence Address630 Ardis Avenue
San Jose
California
95117
Director NameDuncan Campbell Campbell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Beth
Kinbuck
Dunblane
Perthshire
FK15 0JJ
Scotland
Director NameDr Jan Dederick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleHealth Care Provider
Country of ResidenceUnited States
Correspondence Address121 Santa Fe Avenue
El Cerrito
California
9453041
Director NameAtholl Cameron Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleKairos Therapy Intern
Country of ResidenceUnited Kingdom
Correspondence AddressPeikie, Bonnytown
Dunino
St Andrews
Fife
KY16 8LS
Scotland
Director NameMaureen Maloney-Faherty
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 24 May 2016)
RoleTeacher
Country of ResidenceIreland
Correspondence Address73 Claremont Circular Road
Galway
County Galway
Ireland
Director NameJenny Margaret Fox
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2005(2 years, 9 months after company formation)
Appointment Duration11 years (closed 24 May 2016)
RoleComplementary Therapy
Country of ResidenceUnited Kingdom
Correspondence Address20 Acacia Road
Beckenham
Kent
BR3 4HU
Director NameCarol Mary Logan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleKairos Instructor/Practitioner
Correspondence Address7 Alderbank Place
Edinburgh
Lothian
EH11 1SZ
Scotland
Secretary NameCarol Mary Logan
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleKairos Instructor/Practitioner
Correspondence Address7 Alderbank Place
Edinburgh
Lothian
EH11 1SZ
Scotland
Director NameDr Howard Everett Shore Iv
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 February 2008)
RolePsychologist
Correspondence AddressPO Box 29091
Portland
Oregon
97296
Director NameEllen Philomena Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2006)
RoleNatural Healing Therapist&Teac
Correspondence Address34 Greenfield Drive
Maynooth
Co Kildare
Irish
Director NameTracy Wrisberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2008)
RoleStudent
Correspondence Address9/3 Pilton Drive North
Edinburgh
Midlothian
EH5 1NF
Scotland
Secretary NameEllen Philomena Smith
NationalityIrish
StatusResigned
Appointed14 February 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2006)
RoleNatural Healing Therapist&Teac
Correspondence Address34 Greenfield Drive
Maynooth
Co Kildare
Irish
Secretary NameEarl Patrick Gallogly
NationalityIrish
StatusResigned
Appointed09 July 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2013)
RoleSolicitor
Correspondence AddressCul Na Mara, Timore Lane
Newcastle
Greystones
County Wicklow
Ireland

Contact

Websitekairostherapy.com
Email address[email protected]
Telephone01786 821311
Telephone regionStirling

Location

Registered AddressAllt Beth
Kinbuck
Dunblane
Perthshire
FK15 0JJ
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2014
Turnover£719
Gross Profit£629
Net Worth£5,011
Cash£5,011

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
5 February 2016Application to strike the company off the register (3 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 16 August 2015 no member list (8 pages)
14 September 2015Annual return made up to 16 August 2015 no member list (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
17 August 2014Annual return made up to 16 August 2014 no member list (8 pages)
17 August 2014Annual return made up to 16 August 2014 no member list (8 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
28 March 2014Termination of appointment of Earl Gallogly as a secretary (1 page)
28 March 2014Termination of appointment of Earl Gallogly as a secretary (1 page)
20 August 2013Annual return made up to 16 August 2013 no member list (9 pages)
20 August 2013Annual return made up to 16 August 2013 no member list (9 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 16 August 2012 no member list (9 pages)
24 September 2012Registered office address changed from 7 Alderbank Place Edinbvrgh Lothian EH11 1SZ on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 7 Alderbank Place Edinbvrgh Lothian EH11 1SZ on 24 September 2012 (1 page)
24 September 2012Annual return made up to 16 August 2012 no member list (9 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
30 August 2011Annual return made up to 16 August 2011 no member list (9 pages)
30 August 2011Annual return made up to 16 August 2011 no member list (9 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 no member list (9 pages)
1 September 2010Annual return made up to 16 August 2010 no member list (9 pages)
31 August 2010Director's details changed for Rhona Sutherland Macrae Campbell on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Jenny Margaret Fox on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Atholl Cameron Fraser on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Stephanie Bisceglia on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Maureen Maloney-Faherty on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Jan Dederick on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Stephanie Bisceglia on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Duncan Campbell Campbell on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Jenny Margaret Fox on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Jan Dederick on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Atholl Cameron Fraser on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Maureen Maloney-Faherty on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Duncan Campbell Campbell on 16 August 2010 (2 pages)
31 August 2010Director's details changed for Rhona Sutherland Macrae Campbell on 16 August 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
8 September 2009Annual return made up to 16/08/09 (4 pages)
8 September 2009Annual return made up to 16/08/09 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
29 August 2008Appointment terminated director howard shore iv (1 page)
29 August 2008Appointment terminated director howard shore iv (1 page)
29 August 2008Appointment terminated director tracy wrisberg (1 page)
29 August 2008Annual return made up to 16/08/08 (4 pages)
29 August 2008Appointment terminated director tracy wrisberg (1 page)
29 August 2008Annual return made up to 16/08/08 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
28 November 2007Annual return made up to 16/08/07 (7 pages)
28 November 2007Annual return made up to 16/08/07 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
2 October 2006Annual return made up to 16/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 October 2006Annual return made up to 16/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 16/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Annual return made up to 16/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
10 September 2004Annual return made up to 16/08/04 (5 pages)
10 September 2004Annual return made up to 16/08/04 (5 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004New director appointed (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Annual return made up to 16/08/03
  • 363(287) ‐ Registered office changed on 04/09/03
(4 pages)
4 September 2003Annual return made up to 16/08/03
  • 363(287) ‐ Registered office changed on 04/09/03
(4 pages)
3 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
3 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
16 August 2002Incorporation (25 pages)
16 August 2002Incorporation (25 pages)