Company NameKalewater Limited
Company StatusDissolved
Company NumberSC263279
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameAnne Marie Jacqueline Cardigan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address4/21 Rue Cervantes
1190 Brussels
Belgium
Director NameGordon Pali Cardigan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2004(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Mr Gordon Pali Cardigan
90.00%
Ordinary
100 at £1Mrs Anne Marie Jacqueline Cardigan
10.00%
Ordinary

Financials

Year2014
Net Worth£121,198
Cash£121,239
Current Liabilities£24,496

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Director's details changed for Gordon Pali Cardigan on 11 February 2016 (2 pages)
6 January 2016Director's details changed for Gordon Pali Cardigan on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Anne Marie Jacqueline Cardigan on 6 January 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
19 January 2009Ad 24/11/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Ad 31/05/08\gbp si 89@1=89\gbp ic 11/100\ (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 February 2006Return made up to 11/02/06; full list of members (2 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2004Ad 11/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Incorporation (17 pages)
11 February 2004New director appointed (1 page)