Edinburgh
Midlothian
EH3 9DQ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.kalvn.com |
---|
Registered Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Steven John Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,606 |
Cash | £1,151 |
Current Liabilities | £2,246 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 February 2018 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 February 2018 | Amended micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 May 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Appointment of Mr Steven John Mcnamara as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
24 January 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
24 January 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
24 January 2012 | Appointment of Mr Steven John Mcnamara as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
24 January 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
24 January 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
11 January 2012 | Incorporation (24 pages) |
11 January 2012 | Incorporation (24 pages) |