Company NameKaiteri Limited
Company StatusDissolved
Company NumberSC437151
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaiteri Easter Buthill
Roseisle
Elgin
IV30 8XN
Scotland
Director NameMiss Lynne Victoria Hadden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(1 year, 7 months after company formation)
Appointment Duration8 years (closed 19 July 2022)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Innes Lane
Garmouth
Fochabers
Morayshire
IV32 7RG
Scotland

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alexander William Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£8,914
Cash£8,583
Current Liabilities£616,443

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

10 May 2013Delivered on: 13 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The development site at balmakeith nairn see form for details.
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 3 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 3 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 July 2022Final Gazette dissolved following liquidation (1 page)
19 April 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
31 August 2017Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 August 2017 (2 pages)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
(1 page)
31 August 2017Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 August 2017 (2 pages)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
(1 page)
26 June 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3,101
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3,101
(3 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2017Memorandum and Articles of Association (14 pages)
2 February 2017Memorandum and Articles of Association (14 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Satisfaction of charge SC4371510004 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510004 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510002 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510003 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510001 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510001 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510003 in full (4 pages)
5 May 2016Satisfaction of charge SC4371510002 in full (4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Appointment of Miss Lynne Victoria Hadden as a director on 11 July 2014 (2 pages)
4 August 2014Appointment of Miss Lynne Victoria Hadden as a director on 11 July 2014 (2 pages)
11 July 2014Termination of appointment of Innes Smith as a director (1 page)
11 July 2014Termination of appointment of Innes Smith as a director (1 page)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
13 May 2013Registration of charge 4371510004 (16 pages)
13 May 2013Registration of charge 4371510004 (16 pages)
3 May 2013Registration of charge 4371510002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(38 pages)
3 May 2013Registration of charge 4371510002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(38 pages)
3 May 2013Registration of charge 4371510001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(37 pages)
3 May 2013Registration of charge 4371510001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(37 pages)
2 May 2013Registration of charge 4371510003 (19 pages)
2 May 2013Registration of charge 4371510003 (19 pages)
19 November 2012Incorporation (22 pages)
19 November 2012Incorporation (22 pages)