KAIMRIG LTD - GLASGOW
Company Profile | Company Filings |
Overview
KAIMRIG LTD is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
KAIMRIG LTD was incorporated 37 years ago on 31/12/1986 and has the registered number: SC102631. The accounts status is TOTAL EXEMPTION FULL.
KAIMRIG LTD was incorporated 37 years ago on 31/12/1986 and has the registered number: SC102631. The accounts status is TOTAL EXEMPTION FULL.
KAIMRIG LTD - GLASGOW
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
4/2, 100 WEST REGENT STREET
GLASGOW
G2 2QD
This Company Originates in : United Kingdom
Previous trading names include:
BORDALOO SERVICES LIMITED (until 06/01/2020)
BORDALOO SERVICES LIMITED (until 06/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2019 | 20/12/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PATRICK LYON PLAYFAIR-HANNAY | Apr 1957 | British | Director | 2008-02-22 | CURRENT |
DEBORRA MARGARET PLAYFAIR-HANNAY | Apr 1955 | British | Director | 2008-02-22 | CURRENT |
DEBORRA MARGARET PLAYFAIR-HANNAY | Apr 1955 | British | Secretary | 2008-02-22 | CURRENT |
SIMON ALASTAIR STODART | Oct 1941 | Director | 1999-10-04 UNTIL 2008-02-22 | RESIGNED | |
MR ANTHONY MICHAEL KINNAIRD STODART | Oct 1969 | British | Director | 1999-10-04 UNTIL 2008-02-22 | RESIGNED |
MR JOHN CAMERON STEWART | Jul 1962 | British | Director | 1989-11-30 UNTIL 1999-10-04 | RESIGNED |
MR PATRICK JOSEPH SCOTT PLUMMER | Aug 1943 | British | Director | RESIGNED | |
ALISTER WILLIAM JACK | Jul 1963 | British | Director | 1989-11-30 UNTIL 1996-04-04 | RESIGNED |
JAMES ALEXANDER INNES | Feb 1939 | British | Director | RESIGNED | |
PATRICK ALEXANDER CAMPBELL FRASER | British | Director | RESIGNED | ||
NORMAN PATRICK CAMERON | Jun 1943 | British | Director | RESIGNED | |
SIMON ALASTAIR STODART | Oct 1941 | Secretary | 1999-10-04 UNTIL 2008-02-22 | RESIGNED | |
GILLESPIE MACANDREW WS | Secretary | 1989-11-30 UNTIL 1999-10-04 | RESIGNED | ||
NORMAN PATRICK CAMERON | Jun 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Patrick Lyon Playfair-Hannay | 2016-04-06 | 4/1957 | Kelso Roxburghshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Deborra Margaret Playfair-Hannay | 2016-04-06 | 4/1955 | Kelso Roxburghshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bordaloo Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-26 | 31-01-2019 | £146,988 Cash £157,138 equity |
Bordaloo Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-01-2018 | £175,879 Cash £141,444 equity |
Bordaloo Services Limited - Accounts to registrar - small 17.1.1 | 2017-07-05 | 31-01-2017 | £265,723 Cash £120,885 equity |
Bordaloo Services Limited - Abbreviated accounts 16.1 | 2016-10-04 | 31-01-2016 | £96,057 Cash £159,379 equity |