Company NameKapital Aviation Limited
Company StatusDissolved
Company NumberSC283027
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameLothian Shelf (271) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 week after company formation)
Appointment Duration13 years, 9 months (closed 29 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
Appointed11 April 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitekapitalinternational.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-£67,225
Current Liabilities£91,724

Accounts

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

Charges

24 October 2006Delivered on: 3 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
13 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Burness Llp as a secretary (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh 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 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages)
24 August 2011Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed (2 pages)
27 October 2009Director's details changed (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 11/04/08; full list of members (5 pages)
15 April 2008Return made up to 11/04/08; full list of members (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 11/04/07; full list of members (5 pages)
18 April 2007Return made up to 11/04/07; full list of members (5 pages)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2005Company name changed lothian shelf (271) LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2005Company name changed lothian shelf (271) LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 April 2005Incorporation (21 pages)
11 April 2005Incorporation (21 pages)