Advanced company searchLink opens in new window

KAIM PARK (BATHGATE) LTD

Company number SC449601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
01 Mar 2018 AD01 Registered office address changed from 17 Edinburgh Road Bathgate West Lothian EH48 1EP to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 1 March 2018
28 Feb 2018 CO4.2(Scot) Court order notice of winding up
28 Feb 2018 4.2(Scot) Notice of winding up order
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
23 Dec 2015 AP01 Appointment of Mrs Fernanda Gardner-Young as a director on 23 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
24 Feb 2014 TM01 Termination of appointment of Fernanda Barata as a director
24 Feb 2014 TM01 Termination of appointment of Fernanda Barata as a director
04 Jun 2013 AP01 Appointment of Mrs Linda Maureen Young as a director
04 Jun 2013 TM01 Termination of appointment of Linda Young as a director
04 Jun 2013 CH01 Director's details changed for Fernanda Barata on 4 June 2013
04 Jun 2013 CH01 Director's details changed for Mrs Linda Young on 4 June 2013
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted