Advanced company searchLink opens in new window

KUIPER LIMITED

Company number SC406349

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)
11 Jun 2014 4.26(Scot) Return of final meeting of voluntary winding up
11 Jun 2014 LIQ MISC Insolvency:form 4.17(scot) notice of final meeting of members.
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
22 Apr 2013 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 22 April 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 January 2013
24 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
20 Jan 2012 AP01 Appointment of Calum Macdonald Paterson as a director
20 Jan 2012 AP01 Appointment of Mr Andrew Peter Davison as a director
11 Jan 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
11 Jan 2012 TM01 Termination of appointment of Vindex Limited as a director
11 Jan 2012 TM01 Termination of appointment of Vindex Services Limited as a director
15 Dec 2011 CERTNM Company name changed mm&s (5681) LIMITED\certificate issued on 15/12/11
  • CONNOT ‐
22 Nov 2011 TM01 Termination of appointment of Christine Truesdale as a director
30 Aug 2011 NEWINC Incorporation