Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | kapitalinternational.co.uk |
---|
Registered Address | Kiloran Hall Middle Balado Kinross KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Keith Arthur Punler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,225 |
Current Liabilities | £91,724 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2006 | Delivered 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 |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (1 page) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed (2 pages) |
27 October 2009 | Director's details changed (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (5 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (5 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Company name changed lothian shelf (271) LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Company name changed lothian shelf (271) LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 April 2005 | Incorporation (21 pages) |
11 April 2005 | Incorporation (21 pages) |