Company NameKAPO Limited
Company StatusDissolved
Company NumberSC388036
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angus Robertson Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleManagerial
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Peter McDougall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2010(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland

Contact

Websitewww.slaveboys.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Angus Robertson Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£137

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
23 January 2016Termination of appointment of Peter Mcdougall as a director on 11 October 2015 (1 page)
23 January 2016Termination of appointment of Peter Mcdougall as a director on 11 October 2015 (1 page)
23 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
23 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Mr Angus Robertson Bell on 30 August 2013 (2 pages)
15 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 November 2013Director's details changed for Mr Angus Robertson Bell on 30 August 2013 (2 pages)
10 December 2012Director's details changed for Mr Angus Robertson Bell on 20 August 2012 (2 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mr Angus Robertson Bell on 20 August 2012 (2 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 26 Florence Place Perth Perthshire PH1 5BH Scotland on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 26 Florence Place Perth Perthshire PH1 5BH Scotland on 30 August 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
19 November 2010Appointment of Reverend Peter Mcdougall as a director (3 pages)
19 November 2010Appointment of Reverend Peter Mcdougall as a director (3 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)