Kairos Catering Ltd.

DataGardener
dissolved
Unknown

Kairos Catering Ltd.

sc417863Private Limited With Share Capital

81 George Street, Edinburgh, EH23ES
Incorporated

24/02/2012

Company Age

14 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Kairos Catering Ltd. (sc417863) is a private limited with share capital incorporated on 24/02/2012 (14 years old) and registered in edinburgh, EH23ES. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 24/02/2012
EH23ES

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2025
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:09-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:10-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Resolution
Category:Resolution
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Move Registers To Sail Company With New Address
Category:Address
Date:24-02-2015
Change Sail Address Company With New Address
Category:Address
Date:24-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Capital Allotment Shares
Category:Capital
Date:02-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Legacy
Category:Mortgage
Date:29-06-2012
Legacy
Category:Mortgage
Date:29-06-2012
Legacy
Category:Mortgage
Date:28-06-2012
Legacy
Category:Mortgage
Date:15-06-2012
Legacy
Category:Mortgage
Date:14-06-2012
Incorporation Company
Category:Incorporation
Date:24-02-2012

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2024
Filing Date15/09/2022
Latest Accounts30/06/2022

Trading Addresses

114 Gorgie Road, Edinburgh, Midlothian, EH112NR
81 George Street, Edinburgh, EH23ESRegistered
114 Gorgie Road, Edinburgh, Midlothian, EH112NR
81 George Street, Edinburgh, EH23ESRegistered

Contact

81 George Street, Edinburgh, EH23ES