THE KAINED IMPECCABLE LTD.

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Final account prior to dissolution in a winding-up by the court

View Document

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

View Document

05/01/235 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

14/10/2114 October 2021 Satisfaction of charge SC3936940001 in full

View Document

14/10/2114 October 2021 Satisfaction of charge SC3936940002 in full

View Document

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

View Accounts

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY SCOTT ARNOT

View Document

14/01/2114 January 2021 CESSATION OF SCOTT JOHN ARNOT AS A PSC

View Document

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

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

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, 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

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Accounts

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

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

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

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD 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

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

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

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

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3936940004

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3936940003

View Document

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

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3936940002

View Document

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

View Accounts

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

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH SUTTLE / 18/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

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 / MAURICE CLARK / 28/01/2014

View Document

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

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3936940001

View Document

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

View Accounts

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

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 1008 ARGYLE STREET GLASGOW G3 8LX UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 PREVSHO FROM 29/02/2012 TO 31/10/2011

View Document

24/05/1224 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MAURICE CLARK

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED GRAHAM SUTTLE

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MAURICE CLARK

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR SCOTT ARNOT

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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