Advanced company searchLink opens in new window

KS FUTURES LIMITED

Company number SC362462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 TM02 Termination of appointment of David Morris as a secretary on 18 June 2014
11 Jun 2013 AA Accounts made up to 31 July 2012
27 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
28 Aug 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
17 May 2012 AA Accounts made up to 31 July 2011
04 Aug 2011 OC S1096 court order to rectify
05 Jul 2011 TM01 Termination of appointment of James O'donnell as a director
19 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 Apr 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2010
12 Apr 2011 AA Accounts made up to 31 July 2010
12 Apr 2011 AP01 Appointment of Robert Odonnell as a director
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2011 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
09 Feb 2011 TM01 Termination of appointment of Kenneth Tough as a director
02 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
  • ANNOTATION By order of the Sheriff Court (L202/11 – 22/07/2011), Under Section 1096 of the Companies Act 2006, details of the shareholders have been removed
  • ANNOTATION A second filed AR01 was registered on 19/04/2011
02 Sep 2010 AD01 Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010
16 Jun 2010 AP03 Appointment of David Morris as a secretary
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2010 AP01 Appointment of James O'donnell as a director
18 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
15 Sep 2009 CERTNM Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09
08 Sep 2009 288b Appointment terminated director alan barr
08 Sep 2009 288a Director appointed kenneth liddell tough