Company NameKarat Marketing Limited
Company StatusDissolved
Company NumberSC512732
CategoryPrivate Limited Company
Incorporation Date10 August 2015(8 years, 8 months ago)
Dissolution Date9 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Lauren Semple
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Canmore Grove
Dunfermline
Fife
KY12 0JT
Scotland
Director NameMr Jacob Moellemose
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Inchnacardoch Lodge
Fort Augustus
Inverness-Shire
PH32 4BL
Scotland
Director NameMr Peter Saxkjaer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Alan John Clayton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8 Flexspace Business Centre
15 Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland
Director NameMiss Sharon Comfort
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Woodmill Crescent
Dunfermline
Fife
KY11 4AL
Scotland

Contact

Websitewww.inspirationimperative.com

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Change of details for Mr Jacob Rolin as a person with significant control on 16 June 2017 (2 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 August 2017Director's details changed for Mr Peter Saxkjaer on 1 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jacob Rolin on 16 June 2017 (2 pages)
11 August 2017Change of details for Mr Peter Saxjaer as a person with significant control on 1 August 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Director's details changed for Mr Jacob Rolin on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
22 September 2016Director's details changed for Mr Alan John Clayton on 1 September 2016 (2 pages)
11 August 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)