Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KAIMRIG LTD
Company Information for

KAIMRIG LTD

4/2, 100 West Regent Street, Glasgow, G2 2QD,
Company Registration Number
SC102631
Private Limited Company
Liquidation

Company Overview

About Kaimrig Ltd
KAIMRIG LTD was founded on 1986-12-31 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Kaimrig Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAIMRIG LTD
 
Legal Registered Office
4/2, 100 West Regent Street
Glasgow
G2 2QD
Other companies in TD5
 
Telephone01835 840223
 
Previous Names
BORDALOO SERVICES LIMITED06/01/2020
Filing Information
Company Number SC102631
Company ID Number SC102631
Date formed 1986-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-01-31
Account next due 31/01/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB502545086  
Last Datalog update: 2022-09-24 12:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAIMRIG LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAIMRIG LTD

Current Directors
Officer Role Date Appointed
DEBORRA MARGARET PLAYFAIR-HANNAY
Company Secretary 2008-02-22
DEBORRA MARGARET PLAYFAIR-HANNAY
Director 2008-02-22
JAMES PATRICK LYON PLAYFAIR-HANNAY
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASTAIR STODART
Company Secretary 1999-10-04 2008-02-22
JAMES ALEXANDER INNES
Director 1989-05-26 2008-02-22
ANTHONY MICHAEL KINNAIRD STODART
Director 1999-10-04 2008-02-22
SIMON ALASTAIR STODART
Director 1999-10-04 2008-02-22
GILLESPIE MACANDREW WS
Company Secretary 1989-11-30 1999-10-04
JOHN CAMERON STEWART
Director 1989-11-30 1999-10-04
ALISTER WILLIAM JACK
Director 1989-11-30 1996-04-04
NORMAN PATRICK CAMERON
Director 1989-05-26 1990-11-23
NORMAN PATRICK CAMERON
Company Secretary 1989-05-26 1989-11-30
PATRICK ALEXANDER CAMPBELL FRASER
Director 1989-05-26 1989-11-30
PATRICK JOSEPH SCOTT PLUMMER
Director 1989-05-26 1989-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORRA MARGARET PLAYFAIR-HANNAY DEBBIE PLAYFAIR LIMITED Company Secretary 2003-08-08 CURRENT 2003-08-08 Dissolved 2017-01-03
DEBORRA MARGARET PLAYFAIR-HANNAY DEBBIE PLAYFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2017-01-03
JAMES PATRICK LYON PLAYFAIR-HANNAY DEBBIE PLAYFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2017-01-03
JAMES PATRICK LYON PLAYFAIR-HANNAY PEDIGREE CATTLE SERVICES LIMITED Director 1991-10-13 CURRENT 1981-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-24Final Gazette dissolved via compulsory strike-off
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD United Kingdom
2020-03-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-24
2020-01-06RES15CHANGE OF COMPANY NAME 06/01/20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD
2018-11-12CH01Director's details changed for Mrs Deborra Margaret Playfair-Hannay on 2018-11-08
2018-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORRA MARGARET PLAYFAIR-HANNAY on 2018-11-08
2018-05-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 16050
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 16050
2015-11-24AR0110/11/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 16050
2014-12-05AR0110/11/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 16050
2013-12-10AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0123/11/10 ANNUAL RETURN FULL LIST
2010-10-07AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0123/11/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORRA MARGARET PLAYFAIR-HANNAY / 23/11/2009
2008-12-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED DEBORAH MARGARET PLAYFAIR-HANNAY
2008-03-11288aDIRECTOR APPOINTED JAMES PATRICK LYON PLAYFAIR-HANNAY
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON STODART
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY STODART
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES INNES
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2007-12-19363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-19363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-30363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-12363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-06363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-07363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288bSECRETARY RESIGNED
1999-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-18288aNEW DIRECTOR APPOINTED
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ
1999-10-15419a(Scot)DEC MORT/CHARGE *****
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-03363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-11363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-07-08288cDIRECTOR'S PARTICULARS CHANGED
1997-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-03363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-12288DIRECTOR RESIGNED
1995-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-24363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-10288DIRECTOR'S PARTICULARS CHANGED
1994-11-29363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-09363sRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0028287 Active Licenced property: MOREBATTLE TOFTS KELSO GB TD5 8AD. Correspondance address: MOREBATTLE TOFTS KELSO GB TD5 8AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-13
Resolution2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against KAIMRIG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KAIMRIG LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAIMRIG LTD

Intangible Assets
Patents
We have not found any records of KAIMRIG LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KAIMRIG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAIMRIG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KAIMRIG LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KAIMRIG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKAIMRIG LTDEvent Date2020-03-13
Company Number: SC102631 Name of Company: KAIMRIG LTD Previous Name of Company: Bordaloo Services Limited Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Mem…
 
Initiating party Event TypeResolution
Defending partyKAIMRIG LTDEvent Date2020-03-13
KAIMRIG LTD Company Number: SC102631 Previous Name of Company: Bordaloo Services Limited Registered office: Morebattle Tofts, Morebattle, Kelso, TD5 8AD Principal trading address: Morebattle Tofts, Mo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAIMRIG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAIMRIG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.