KAYPUL OPTICS LIMITED

Unit 4 West Docks Unit 4 West Docks, Burntisland, KY3 9DW, Fife
StatusDISSOLVED
Company No.SC137415
CategoryPrivate Limited Company
Incorporated26 Mar 1992
Age32 years, 2 months, 20 days
JurisdictionScotland
Dissolution23 Jul 2010
Years13 years, 10 months, 23 days

SUMMARY

KAYPUL OPTICS LIMITED is an dissolved private limited company with number SC137415. It was incorporated 32 years, 2 months, 20 days ago, on 26 March 1992 and it was dissolved 13 years, 10 months, 23 days ago, on 23 July 2010. The company address is Unit 4 West Docks Unit 4 West Docks, Burntisland, KY3 9DW, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / victoria barter / 17/04/2008 / HouseName/Number was: , now: 2; Street was: 106 main street, now: craigflower court; Area was: newmills, now: torryburn; Post Code was: KY12 8SX, now: KY12 8LJ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/05/00

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/02/00--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/96; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/07/96

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 24/06/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 24 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 18/06/93 from: 3 hill street edinburgh EH2 3JP

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fast engineering services limite d\certificate issued on 09/07/92

Documents

View document PDF

Incorporation company

Date: 26 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD RETIREMENT HOME LIMITED

VICTORIA HOUSE,FARNBOROUGH,GU14 7PG

Number:09530404
Status:ACTIVE
Category:Private Limited Company

LIQUID BRANDS LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:08668705
Status:ACTIVE
Category:Private Limited Company

LYNT FARM SOLAR LIMITED

GREAT LAKES INSURANCE SE PLANTATION PLACE,LONDON,EC3M 3AJ

Number:08805578
Status:ACTIVE
Category:Private Limited Company

PROPORTION PRODUCTIONS LTD.

25 WARWICK DRIVE,BEVERLEY,HU17 9TB

Number:09836608
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH PROPERTY HOLDINGS LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:04515443
Status:LIQUIDATION
Category:Private Limited Company

SHIRE NETWORKS LTD

3 SCHOOL CLOSE,ESSENDON,AL9 6JZ

Number:11911464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source