About

Registered Number: SC200767
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: C/O Paterson Boyd & Co, 18 North Street, Glenrothes, Fife, KY7 5NA

 

Katar Ltd was founded on 15 October 1999 and are based in Glenrothes, it has a status of "Dissolved". The company has 4 directors listed as Anderson, Gordon, Anderson, Nicholas, Anderson, Stephen, Scott, Michael James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael James 15 October 1999 27 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Gordon 15 October 1999 29 May 2001 1
ANDERSON, Nicholas 31 December 2004 21 April 2016 1
ANDERSON, Stephen 28 May 2000 31 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 01 April 2020
DS02 - Withdrawal of striking off application by a company 13 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 30 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 July 2016
TM02 - Termination of appointment of secretary 21 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 October 2015
CH03 - Change of particulars for secretary 25 November 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 02 October 2014
MR04 - N/A 11 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 October 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 December 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
419a(Scot) - N/A 17 January 2005
363s - Annual Return 25 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 October 2003
CERTNM - Change of name certificate 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 18 December 2000
410(Scot) - N/A 23 May 2000
CERTNM - Change of name certificate 12 April 2000
410(Scot) - N/A 14 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
287 - Change in situation or address of Registered Office 30 January 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 05 May 2000 Fully Satisfied

N/A

Bond & floating charge 03 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.