Company NameKapital International Investment Limited
Company StatusDissolved
Company NumberSC354152
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKiloran Hall Balado Mushroom Farm
Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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-£252
Cash£151
Current Liabilities£10,550

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Voluntary strike-off action has been suspended (1 page)
17 May 2012Voluntary strike-off action has been suspended (1 page)
11 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (4 pages)
25 April 2012Application to strike the company off the register (4 pages)
16 February 2012Secretary's details changed for Burness Llp on 28 January 2012 (1 page)
16 February 2012Secretary's details changed for Burness Llp on 28 January 2012 (1 page)
16 February 2012Director's details changed for Mr Keith Arthur Punler on 27 January 2012 (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(4 pages)
16 February 2012Director's details changed for Mr Keith Arthur Punler on 27 January 2012 (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(4 pages)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Burness Llp as a secretary (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 Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 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)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 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)
28 January 2009Director appointed keith arthur punler (2 pages)
28 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
28 January 2009Appointment terminated director burness (directors) LIMITED (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Appointment terminated director burness (directors) LIMITED (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Appointment terminated director gary george gray (1 page)
28 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
28 January 2009Appointment terminated director gary george gray (1 page)
28 January 2009Director appointed keith arthur punler (2 pages)