Company NameKAIM Park (Bathgate) Ltd
Company StatusDissolved
Company NumberSC449601
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date26 June 2021 (2 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Linda Maureen Young
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMrs Fernanda Gardner-Young
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBrazilian
StatusClosed
Appointed23 December 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMiss Fernanda Solana Barata
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Edinburgh Road
Bathgate
West Lothian
EH48 1EP
Scotland
Director NameMrs Linda Maureen Young
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Edinburgh Road
Bathgate
West Lothian
EH48 1EP
Scotland

Location

Registered AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

2 at £1Linda Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,505
Cash£35,167
Current Liabilities£141,607

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2021Final Gazette dissolved following liquidation (1 page)
26 March 2021Court order for early dissolution in a winding-up by the court (3 pages)
1 March 2018Registered office address changed from 17 Edinburgh Road Bathgate West Lothian EH48 1EP to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 1 March 2018 (2 pages)
28 February 2018Court order notice of winding up (1 page)
28 February 2018Notice of winding up order (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
23 December 2015Appointment of Mrs Fernanda Gardner-Young as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mrs Fernanda Gardner-Young as a director on 23 December 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
24 February 2014Termination of appointment of Fernanda Barata as a director (1 page)
24 February 2014Termination of appointment of Fernanda Barata as a director (1 page)
24 February 2014Termination of appointment of Fernanda Barata as a director (1 page)
24 February 2014Termination of appointment of Fernanda Barata as a director (1 page)
4 June 2013Appointment of Mrs Linda Maureen Young as a director (2 pages)
4 June 2013Termination of appointment of Linda Young as a director (1 page)
4 June 2013Director's details changed for Fernanda Barata on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Fernanda Barata on 4 June 2013 (2 pages)
4 June 2013Termination of appointment of Linda Young as a director (1 page)
4 June 2013Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Fernanda Barata on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages)
4 June 2013Appointment of Mrs Linda Maureen Young as a director (2 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)