KE AUTOMATICS LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Appointment of Mr Marco Ross Caira as a director on 2024-08-12

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH FOUNTAINBRIDGE EDINBURGH EH3 9BA SCOTLAND

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA SCOTLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 39 ROSSLYN STREET KIRKCALDY FIFE KY1 3HS

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 14/06/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO ROSS CAIRA

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 14 June 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1142340002

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 14 June 2015

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SINCLAIR

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SINCLAIR

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRA

View Document

11/02/1611 February 2016 PREVSHO FROM 30/06/2015 TO 14/06/2015

View Document

04/09/154 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

23/04/1523 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOAL

View Document

12/08/1112 August 2011 SECRETARY APPOINTED DANIEL BUCHANAN SINCLAIR

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR DANIEL BUCHANAN SINCLAIR

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BOAL

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 39 ROSSLYN STREET KIRKCALDY FIFE KY1 3HS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 39 ROSSLYN STREET KIRKCALDY FIFE KY8 6HN

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ERNST & YOUNG TEN GEORGE STREET EDINBURGH EH2 2DZ

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9425 August 1994 ALTER MEM AND ARTS 24/08/94

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 39 MELVILLE STREET EDINBURGH EH3 7SL

View Document

19/04/9319 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

26/08/9126 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 REDUCTION OF ISSUED CAPITAL

View Document

25/07/9025 July 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 600000/ 327000

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 REDUCE NOM CAPTO£327000 20/12/89

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 ALTER MEM AND ARTS 030589

View Document

23/02/8923 February 1989 88(2) 599997 @ £1 ORD. 211188

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 211188

View Document

02/12/882 December 1988 TO ONC CAP TO £600000 211188

View Document

02/12/882 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 211188

View Document

02/12/882 December 1988 G123 NOTICE OF INCREASE

View Document

22/11/8822 November 1988 PARTIC OF MORT/CHARGE 11741

View Document

27/10/8827 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company