Company NameKamar Engineering Inspection Services Ltd
Company StatusDissolved
Company NumberSC276586
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Andrew Stone
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Manse Terrace
Hatton
Peterhead
Aberdeenshire
AB42 0HT
Scotland
Secretary NameMrs Kathleen Stone
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Manse Terrace
Hatton
Peterhead
Aberdeenshire
AB42 0HT
Scotland

Location

Registered Address58 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Mark Stone
75.00%
Ordinary
250 at £1Yvonne Stone
25.00%
Ordinary

Financials

Year2014
Net Worth£38,156
Cash£50,565
Current Liabilities£31,833

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 September 2013Termination of appointment of Kathleen Stone as a secretary (1 page)
6 September 2013Termination of appointment of Kathleen Stone as a secretary (1 page)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 November 2012Secretary's details changed for Mrs Kathleen Stone on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mrs Kathleen Stone on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Mark Andrew Stone on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Mark Andrew Stone on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Mark Andrew Stone on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mrs Kathleen Stone on 5 November 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Registered office address changed from 7 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL on 6 April 2011 (1 page)
30 December 2010Annual return made up to 29 November 2010 (14 pages)
30 December 2010Annual return made up to 29 November 2010 (14 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Mark Andrew Stone on 29 November 2009 (2 pages)
26 January 2010Director's details changed for Mark Andrew Stone on 29 November 2009 (2 pages)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Kathleen Stone on 29 November 2009 (1 page)
26 January 2010Secretary's details changed for Kathleen Stone on 29 November 2009 (1 page)
26 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 29/11/08; no change of members (4 pages)
22 December 2008Return made up to 29/11/08; no change of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2006Return made up to 29/11/06; full list of members (6 pages)
4 December 2006Return made up to 29/11/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Accounting reference date shortened from 04/04/06 to 31/03/06 (1 page)
14 June 2006Accounting reference date shortened from 04/04/06 to 31/03/06 (1 page)
14 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 04/04/06 (1 page)
13 September 2005Accounting reference date extended from 30/11/05 to 04/04/06 (1 page)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)