THE KAINED IMPECCABLE LTD.
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved following liquidation |
09/07/249 July 2024 | Final Gazette dissolved following liquidation |
09/04/249 April 2024 | Final account prior to dissolution in a winding-up by the court |
12/01/2312 January 2023 | Registered office address changed from 1129 Argyle Street Glasgow G3 8nd Scotland to 168 Bath Street Glasgow G2 4TP on 2023-01-12 |
05/01/235 January 2023 | Court order in a winding-up (& Court Order attachment) |
14/10/2114 October 2021 | Satisfaction of charge SC3936940001 in full |
14/10/2114 October 2021 | Satisfaction of charge SC3936940002 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/03/2125 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
16/02/2116 February 2021 | APPOINTMENT TERMINATED, SECRETARY SCOTT ARNOT |
14/01/2114 January 2021 | CESSATION OF SCOTT JOHN ARNOT AS A PSC |
14/01/2114 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ARNOT |
19/10/2019 October 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
21/12/1621 December 2016 | SECRETARY APPOINTED MR SCOTT JOHN ARNOT |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, SECRETARY MAURICE CLARK |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CLARK / 30/09/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH SUTTLE / 30/09/2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 1125 ARGYLE STREET GLASGOW G3 8ND SCOTLAND |
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 |
24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3936940004 |
12/09/1512 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3936940003 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
26/11/1426 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3936940002 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH SUTTLE / 18/02/2014 |
19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ARNOT / 30/01/2014 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLARK / 28/01/2014 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE CLARK / 28/01/2014 |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3936940001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 1008 ARGYLE STREET GLASGOW G3 8LX UNITED KINGDOM |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/06/1211 June 2012 | PREVSHO FROM 29/02/2012 TO 31/10/2011 |
24/05/1224 May 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED MAURICE CLARK |
19/07/1119 July 2011 | DIRECTOR APPOINTED GRAHAM SUTTLE |
19/07/1119 July 2011 | SECRETARY APPOINTED MAURICE CLARK |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR SCOTT ARNOT |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE KAINED IMPECCABLE LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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