Advanced company searchLink opens in new window

KLER LIMITED

Company number SC247344

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)
11 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
12 Sep 2017 AD01 Registered office address changed from C/O C/O Company Secretary Allanbank Home Bankend Road Dumfries DG1 4AN to C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL on 12 September 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
08 May 2014 AA Accounts for a dormant company made up to 30 June 2013
08 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
27 Dec 2013 MISC Section 519
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
10 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
09 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
29 May 2012 TM01 Termination of appointment of David Perry as a director
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland on 12 April 2012