Advanced company searchLink opens in new window

KARAT MARKETING LIMITED

Company number SC512732

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)
09 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2021 LIQ14(Scot) Final account prior to dissolution in CVL
26 Jun 2018 AD01 Registered office address changed from Office 8 Flexspace Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 26 June 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-30
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
04 Apr 2018 PSC01 Notification of Lauren Semple as a person with significant control on 13 February 2018
04 Apr 2018 PSC07 Cessation of Alan John Clayton as a person with significant control on 13 February 2018
23 Feb 2018 TM01 Termination of appointment of Sharon Comfort as a director on 30 September 2017
20 Feb 2018 TM01 Termination of appointment of Alan John Clayton as a director on 4 February 2018
14 Feb 2018 AD01 Registered office address changed from Office 8 Pitreavie Court Dunfermline Fife KY11 8UU Scotland to Office 8 Flexspace Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from The Inchnacardoch Lodge Fort Augustus Inverness-Shire PH32 4BL Scotland to Office 8 Pitreavie Court Dunfermline Fife KY11 8UU on 14 February 2018
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
11 Aug 2017 CH01 Director's details changed for Mr Peter Saxkjaer on 1 August 2017
11 Aug 2017 PSC04 Change of details for Mr Peter Saxjaer as a person with significant control on 1 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Jacob Rolin on 16 June 2017
11 Aug 2017 PSC04 Change of details for Mr Jacob Rolin as a person with significant control on 16 June 2017
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Jacob Rolin on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Alan John Clayton on 1 September 2016
11 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted