The Kained Immaculate Ltd

DataGardener
the kained immaculate ltd
dissolved
Unknown

The Kained Immaculate Ltd

sc332157Private Limited With Share Capital

168 Bath Street, Glasgow, G24TP
Incorporated

10/10/2007

Company Age

18 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

The Kained Immaculate Ltd (sc332157) is a private limited with share capital incorporated on 10/10/2007 (18 years old) and registered in glasgow, G24TP. The company operates under SIC code 56101 and is classified as Unknown.

The scottish parliament is made up of 129 elected representatives, who are known as members of the scottish parliament or msps. the scottish parliament can pass laws affecting scotland on a wide range of domestic issues, known as devolved matters. these include: • agriculture • civil and crimina...

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 10/10/2007
G24TP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2025
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:14-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:06-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2009
Legacy
Category:Annual Return
Date:20-07-2009
Legacy
Category:Officers
Date:08-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-06-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Incorporation Company
Category:Incorporation
Date:10-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date30/04/2022
Latest Accounts30/04/2021

Trading Addresses

168 Bath Street, Glasgow, G24TPRegistered

Contact

01412112660
parliament.scot
168 Bath Street, Glasgow, G24TP