KESTROS LIMITED

1 Tanfield, Edinburgh, EH3 5DA
StatusDISSOLVED
Company No.SC362481
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age14 years, 10 months, 25 days
JurisdictionScotland
Dissolution30 Aug 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven bell

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVES FARM FOODS LIMITED

DOVES FARM FOODS LTD, SALISBURY,BERKSHIRE,RG17 0RF

Number:02301391
Status:ACTIVE
Category:Private Limited Company

ETHER WORLDWIDE LTD

5 POWER COURT,LUTON,LU1 3JJ

Number:08223486
Status:ACTIVE
Category:Private Limited Company

HOLLY'S LOLLIES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10097342
Status:ACTIVE
Category:Private Limited Company

INQUBE INNOVENTURES LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11222062
Status:ACTIVE
Category:Private Limited Company

ORCA TELECOM LIMITED

68 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC394757
Status:ACTIVE
Category:Private Limited Company

STEELE COMMUNICATIONS LIMITED

11 FINE ACRES RISE,STOCKBRIDGE,SO20 8DL

Number:07525831
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