KAPCOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1085690011

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEVERLEY INCHES / 31/12/2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/10/0913 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DEC MORT/CHARGE *****

View Document

25/01/0625 January 2006 DEC MORT/CHARGE *****

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

22/12/0522 December 2005 PARTIC OF MORT/CHARGE *****

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 PARTIC OF MORT/CHARGE *****

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 5 ALFORD PLACE ABERDEEN GRAMPIAN AB10 1YD

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/04/988 April 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: ALFORD HOUSE 1 ALFORD PLACE ABERDEEN AB 11Y

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9328 April 1993 DEC MORT/CHARGE *****

View Document

28/04/9328 April 1993 DEC MORT/CHARGE *****

View Document

22/04/9322 April 1993 DEC MORT/CHARGE *****

View Document

22/04/9322 April 1993 PARTIC OF MORT/CHARGE *****

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/06/897 June 1989 88(2)-£1X98 ORDY SHS 300589

View Document

13/03/8913 March 1989 PARTIC OF MORT/CHARGE 2885

View Document

16/02/8916 February 1989 PARTIC OF MORT/CHARGE 1905

View Document

30/03/8830 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

23/03/8823 March 1988 PARTIC OF MORT/CHARGE 3072

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/887 January 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