Company NameKuiper Limited
Company StatusDissolved
Company NumberSC406349
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)
Previous NameMM&S (5681) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Andrew Peter Davison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameCalum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sep Iv Lp
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 June 2014Return of final meeting of voluntary winding up (3 pages)
11 June 2014Insolvency:form 4.17(scot) notice of final meeting of members. (12 pages)
11 June 2014Insolvency:form 4.17(scot) notice of final meeting of members. (12 pages)
11 June 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
22 April 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 22 April 2013 (2 pages)
22 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
21 March 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
24 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(3 pages)
24 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(3 pages)
20 January 2012Appointment of Calum Macdonald Paterson as a director (3 pages)
20 January 2012Appointment of Calum Macdonald Paterson as a director (3 pages)
20 January 2012Appointment of Mr Andrew Peter Davison as a director (3 pages)
20 January 2012Appointment of Mr Andrew Peter Davison as a director (3 pages)
11 January 2012Termination of appointment of Vindex Limited as a director (2 pages)
11 January 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 January 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 January 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
11 January 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
11 January 2012Termination of appointment of Vindex Limited as a director (2 pages)
15 December 2011Company name changed mm&s (5681) LIMITED\certificate issued on 15/12/11
  • CONNOT ‐
(3 pages)
15 December 2011Company name changed mm&s (5681) LIMITED\certificate issued on 15/12/11
  • CONNOT ‐
(3 pages)
22 November 2011Termination of appointment of Christine Truesdale as a director (2 pages)
22 November 2011Termination of appointment of Christine Truesdale as a director (2 pages)
30 August 2011Incorporation (44 pages)
30 August 2011Incorporation (44 pages)