Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | kapitalassets.co.uk |
---|
Registered Address | Kiloran Hall Middle Balado Kinross KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Kapital Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £2,156 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 2005 | Delivered on: 15 September 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the childrens village, humbie, east lothian comprising 5.1 hectares of land lying to the southeast of humbie eln 503. Outstanding |
---|---|
7 September 2005 | Delivered on: 13 September 2005 Persons entitled: Aib Group (UK) PLC 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 |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 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) |
3 September 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
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) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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) |
14 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
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) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
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) |
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) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 February 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
31 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 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) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
31 October 2006 | Accounting reference date extended from 31/12/05 to 30/11/06 (1 page) |
31 October 2006 | Accounting reference date extended from 31/12/05 to 30/11/06 (1 page) |
30 June 2006 | Return made up to 30/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (6 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
21 July 2005 | Company name changed lothian shelf (292) LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed lothian shelf (292) LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (21 pages) |
30 June 2005 | Incorporation (21 pages) |