KAIMRIG LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKAIMRIG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102631
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KAIMRIG LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is KAIMRIG LTD located?

    Registered Office Address
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KAIMRIG LTD?

    Previous Company Names
    Company NameFromUntil
    BORDALOO SERVICES LIMITEDMar 05, 1987Mar 05, 1987
    TREBONIAN LIMITEDDec 31, 1986Dec 31, 1986

    What are the latest accounts for KAIMRIG LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for KAIMRIG LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD United Kingdom to 4/2, 100 West Regent Street Glasgow G2 2QD on Mar 12, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2020

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2019

    RES15

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD United Kingdom to Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD on Nov 12, 2018

    1 pagesAD01

    Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD to Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD on Nov 12, 2018

    1 pagesAD01

    Director's details changed for Mr James Patrick Lyon Playfair-Hannay on Nov 08, 2018

    2 pagesCH01

    Director's details changed for Mrs Deborra Margaret Playfair-Hannay on Nov 08, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Deborra Margaret Playfair-Hannay on Nov 08, 2018

    1 pagesCH03

    Total exemption full accounts made up to Jan 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Nov 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 16,050
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 16,050
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 16,050
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of KAIMRIG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLAYFAIR-HANNAY, Deborra Margaret
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    Secretary
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    BritishFarmer91610030001
    PLAYFAIR-HANNAY, Deborra Margaret
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    Director
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    United KingdomBritishFarmer91610030002
    PLAYFAIR-HANNAY, James Patrick Lyon
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    Director
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    United KingdomBritishFarmer395070002
    CAMERON, Norman Patrick
    Dimpleknowe Farm
    Lilliesleaf
    TD6 9JU Melrose
    Scottish Borders
    Secretary
    Dimpleknowe Farm
    Lilliesleaf
    TD6 9JU Melrose
    Scottish Borders
    British465050001
    STODART, Simon Alastair
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    Secretary
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    BritishFarmer66610030002
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    661890001
    CAMERON, Norman Patrick
    Dimpleknowe Farm
    Lilliesleaf
    TD6 9JU Melrose
    Scottish Borders
    Director
    Dimpleknowe Farm
    Lilliesleaf
    TD6 9JU Melrose
    Scottish Borders
    ScotlandBritishFarmer & Sawmill Proprietor465050001
    FRASER, Patrick Alexander Campbell
    Borthwickshiels
    Hawick
    Roxburghshire
    Director
    Borthwickshiels
    Hawick
    Roxburghshire
    BritishInvestment Manager462150001
    INNES, James Alexander
    Newbigging Birks
    Oxnam
    TD8 6NA Jedburgh
    Director
    Newbigging Birks
    Oxnam
    TD8 6NA Jedburgh
    ScotlandBritishCompany Director465080002
    JACK, Alister William
    Beechwood
    TD6 9SW Melrose
    Roxburghshire
    Director
    Beechwood
    TD6 9SW Melrose
    Roxburghshire
    BritishCompany Director53335290001
    SCOTT PLUMMER, Patrick Joseph
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    Director
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    United KingdomBritishInvestment Manager295090001
    STEWART, John Cameron
    17 Mayfield Terrace
    EH9 1RY Edinburgh
    Midlothian
    Director
    17 Mayfield Terrace
    EH9 1RY Edinburgh
    Midlothian
    ScotlandBritishCompany Director71922530001
    STODART, Anthony Michael Kinnaird
    Kingstoun House
    Kingston
    EH39 5JE North Berwick
    East Lothian
    Director
    Kingstoun House
    Kingston
    EH39 5JE North Berwick
    East Lothian
    United KingdomBritishCompany Director66610040002
    STODART, Simon Alastair
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    Director
    Kingston Hill
    EH39 5JH North Berwick
    East Lothian
    BritishFarmer66610030002

    Who are the persons with significant control of KAIMRIG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Patrick Lyon Playfair-Hannay
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    Apr 06, 2016
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Deborra Margaret Playfair-Hannay
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    Apr 06, 2016
    Morebattle
    TD5 8AD Kelso
    Morebattle Tofts
    Roxburghshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KAIMRIG LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 12, 1989
    Delivered On Mar 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1989Registration of a charge
    • Oct 15, 1999Statement of satisfaction of a charge in full or part (419a)

    Does KAIMRIG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2020Commencement of winding up
    Sep 24, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0