Company NameKamicards Limited
Company StatusDissolved
Company NumberSC465590
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Mark Russell Pryde
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Andrew John Hibbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(1 year after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Primate Incorporated LTD
75.00%
Ordinary
1 at £1Mark Russell Pryde
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 14
(4 pages)
4 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 14
(4 pages)
24 March 2015Director's details changed for Mr Mark Russell Pryde on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Mark Russell Pryde on 14 August 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders (3 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders (3 pages)
12 January 2015Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages)
12 January 2015Sub-division of shares on 8 January 2015 (5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 14.00
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 14.00
(4 pages)
12 January 2015Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages)
12 January 2015Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages)
12 January 2015Sub-division of shares on 8 January 2015 (5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 January 2015Sub-division of shares on 8 January 2015 (5 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 14.00
(4 pages)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 26 June 2014 (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)