THE KAINED IMMACULATE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Final account prior to dissolution in a winding-up by the court

View Document

13/01/2313 January 2023 Registered office address changed from 1129 Argyle Street Glasgow G3 8nd Scotland to 168 Bath Street Glasgow G2 4TP on 2023-01-13

View Document

06/01/236 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

18/05/2218 May 2022 Satisfaction of charge SC3321570003 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC3321570001 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/03/2128 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY SCOTT ARNOT

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT ARNOT

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

19/10/2019 October 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR SCOTT JOHN ARNOT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY MAURICE CLARK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE CLARK / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH SUTTLE / 30/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CLARK / 19/09/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 1125 ARGYLE STREET GLASGOW G3 8ND SCOTLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O BRECHIN COLE-HAMILTON & CO 34 WEST GEORGE STREET GLASGOW G2 1DG

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3321570003

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ARNOT / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CLARK / 28/01/2014

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3321570001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV GRAHAM SUTTLE / 14/06/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV GRAHAM SUTTLE / 19/02/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MAURCE CLARK / 13/06/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1008 ARGYLE STREET GLASGOW STRATHCLYDE G3 8LX

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/1118 November 2011 FIRST GAZETTE

View Document

22/08/1122 August 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CLARK / 05/02/2010

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MAURCE CLARK / 05/02/2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLARK / 09/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SUTTLE / 09/10/2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MAURCE CLARK / 09/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ARNOT / 09/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLARK / 01/05/2009

View Document

19/06/0919 June 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ARNOT / 01/02/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MAURCE CLARK / 01/03/2009

View Document

10/10/0710 October 2007 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