Company NameKapital Assets Limited
Company StatusDissolved
Company NumberSC271981
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameLothian Shelf (226) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 months (closed 22 January 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKiloran Hall Balado Mushroom Farm
Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitekapitalassets.co.uk

Location

Registered AddressKiloran Hall
Middle Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Keith Arthur Punler
100.00%
Ordinary

Financials

Year2014
Net Worth-£379,671

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 February 2007Delivered on: 15 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lochleven inn, swansacre, kinross KNR1933.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (1 page)
23 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 August 2011Director's details changed for Mr Keith Arthur Punler on 11 April 2011 (2 pages)
24 August 2011Director's details changed for Mr Keith Arthur Punler on 11 April 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Director's details changed for Keith Arthur Punler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Arthur Punler on 27 October 2009 (2 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Return made up to 13/08/07; no change of members (6 pages)
17 August 2007Return made up to 13/08/07; no change of members (6 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
17 August 2006Return made up to 13/08/06; full list of members (6 pages)
17 August 2006Return made up to 13/08/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2005Return made up to 13/08/05; full list of members (6 pages)
17 August 2005Return made up to 13/08/05; full list of members (6 pages)
13 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004Director resigned (1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Company name changed lothian shelf (226) LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed lothian shelf (226) LIMITED\certificate issued on 12/10/04 (2 pages)
13 August 2004Incorporation (22 pages)
13 August 2004Incorporation (22 pages)