KCSUBCO 1 LIMITED

Cirrus House Marchburn Drive Cirrus House Marchburn Drive, Paisley, PA3 2SJ, Renfrewshire
StatusDISSOLVED
Company No.SC194349
CategoryPrivate Limited Company
Incorporated16 Mar 1999
Age25 years, 3 months
JurisdictionScotland
Dissolution28 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

KCSUBCO 1 LIMITED is an dissolved private limited company with number SC194349. It was incorporated 25 years, 3 months ago, on 16 March 1999 and it was dissolved 4 years, 4 months, 19 days ago, on 28 January 2020. The company address is Cirrus House Marchburn Drive Cirrus House Marchburn Drive, Paisley, PA3 2SJ, Renfrewshire.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Owen Matthew Shearer

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelagh Mccone Hancock

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Gallacher

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Owen Matthew Shearer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robert Mackie

Termination date: 2017-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 01 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Sweeney

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Brian Robert Mackie

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 01 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Gallacher

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Allum

Termination date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Paul Andrew Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 01 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-01

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Faulkner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hollingdale

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Sweeney

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Forgie

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-01

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ

Change date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Statement of companys objects

Date: 04 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Norman Hollingdale

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Rowe

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mackay Forgie

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Old address: 1 Rutland Court Edinburgh EH3 8EY

Change date: 2011-07-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angus John Somerville Waugh

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Shand

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mullen

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Allum

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: As Company Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Faulkner

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: John Mullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Jan 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: As Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingdom cheese company (1999) li mited\certificate issued on 03/08/06

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 08/06/04 from: 48 north castle street edinburgh EH2 3LX

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Statement of affairs

Date: 21 Jun 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/05/99--------- £ si [email protected]=4998 £ ic 2/5000

Documents

View document PDF


Some Companies

A & J HOTELS LIMITED

THE OLD SCHOOL,KATES HILL DUDLEY,DY2 7JT

Number:04419965
Status:ACTIVE
Category:Private Limited Company

DLC DIRECT LOGISTICS CONSULTING LIMITED

17 PRIESTFIELD,THORNTON-CLEVELEYS,FY5 3QQ

Number:10798722
Status:ACTIVE
Category:Private Limited Company

DYMPNA HOLLAND ASSOCIATES LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:01942856
Status:ACTIVE
Category:Private Limited Company

EDINBURGH NORTHERN CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07320818
Status:ACTIVE
Category:Private Limited Company

EYTHORNE COURT BARN MANAGEMENT COMPANY LIMITED

18 CANTERBURY ROAD,KENT,CT5 4EY

Number:02748158
Status:ACTIVE
Category:Private Limited Company

HILLYFIELD MEDICAL LTD

28 HILLYFIELD,LEWES,BN7 1LA

Number:11742985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source