KESTROS LIMITED
Status | DISSOLVED |
Company No. | SC362481 |
Category | Private Limited Company |
Incorporated | 10 Jul 2009 |
Age | 14 years, 10 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
KESTROS LIMITED is an dissolved private limited company with number SC362481. It was incorporated 14 years, 10 months, 25 days ago, on 10 July 2009 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is 1 Tanfield, Edinburgh, EH3 5DA.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 12 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change account reference date company previous extended
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Gazette filings brought up to date
Date: 26 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Legacy
Date: 14 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20
Documents
Legacy
Date: 14 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20
Documents
Legacy
Date: 14 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Legacy
Date: 18 Mar 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19
Documents
Legacy
Date: 18 Mar 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19
Documents
Legacy
Date: 18 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Legacy
Date: 30 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18
Documents
Legacy
Date: 30 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18
Documents
Legacy
Date: 30 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Legacy
Date: 30 Apr 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/17
Documents
Legacy
Date: 30 Apr 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17
Documents
Legacy
Date: 30 Apr 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: 1 Tanfield Edinburgh EH3 5DA
Old address: C/O Smith & Wallace & Co 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA
Change date: 2014-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-26
Officer name: Manjit Singh Mooker
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-26
Officer name: Manjit Singh Mooker
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Mr Keith Neilson
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Mr Craig Thomas Preston
Documents
Appoint person secretary company with name date
Date: 01 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Thomas Preston
Appointment date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Capital allotment shares
Date: 23 Jul 2014
Action Date: 21 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-21
Capital : 1,075 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 11 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-11
Officer name: Manjit Singh Mooker
Documents
Change person secretary company with change date
Date: 02 Aug 2012
Action Date: 11 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-11
Officer name: Manjit Singh Mooker
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 1577 Paisley Road West Glasgow G52 3QY Scotland
Change date: 2011-04-21
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Manjit Singh Mooker
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: 118 Maryhill Road Glasgow G20 7QS
Change date: 2010-05-24
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven bell
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from 6 cortmalaw grove glasgow G33 1TG
Documents
Some Companies
DOVES FARM FOODS LTD, SALISBURY,BERKSHIRE,RG17 0RF
Number: | 02301391 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POWER COURT,LUTON,LU1 3JJ
Number: | 08223486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10097342 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11222062 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC394757 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINE ACRES RISE,STOCKBRIDGE,SO20 8DL
Number: | 07525831 |
Status: | ACTIVE |
Category: | Private Limited Company |