Company NameKaulore Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC490461
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Secretary NameTodds Yard One Ltd (Corporation)
StatusCurrent
Appointed19 December 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Secretary NameMrs Valerie Mulraney
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Claremont
Alloa
FK10 2DF
Scotland

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

19 April 2017Delivered on: 9 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: That area or piece of ground on the north and west sides of north castle street, alloa FK10 1EX in the county of clackmannan;together with the office building erected thereon and known as lime tree house, north castle street aforesaid (title number CLK4698).
Outstanding
16 April 2015Delivered on: 25 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Castle street industrial estate, alloa.
Outstanding

Filing History

29 December 2023Confirmation statement made on 16 December 2023 with updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
6 April 2023Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages)
6 April 2023Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages)
19 December 2022Termination of appointment of Valerie Mulraney as a secretary on 19 December 2022 (1 page)
19 December 2022Appointment of Todds Yard One Ltd as a secretary on 19 December 2022 (2 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
27 December 2017Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 27 December 2017 (1 page)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 May 2017Registration of charge SC4904610003, created on 19 April 2017 (16 pages)
9 May 2017Registration of charge SC4904610003, created on 19 April 2017 (16 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 June 2016Registration of charge SC4904610002, created on 21 June 2016 (8 pages)
23 June 2016Registration of charge SC4904610002, created on 21 June 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(4 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(4 pages)
25 April 2015Registration of charge SC4904610001, created on 16 April 2015 (8 pages)
25 April 2015Registration of charge SC4904610001, created on 16 April 2015 (8 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(4 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(4 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)