Kcsubco 1 Limited

DataGardener
dissolved
Unknown

Kcsubco 1 Limited

sc194349Private Limited With Share Capital

Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, PA32SJ
Incorporated

16/03/1999

Company Age

27 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Kcsubco 1 Limited (sc194349) is a private limited with share capital incorporated on 16/03/1999 (27 years old) and registered in paisley, PA32SJ. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 16/03/1999
PA32SJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:28-01-2020
Gazette Notice Voluntary
Category:Gazette
Date:12-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Termination Director Company With Name
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-07-2011
Resolution
Category:Resolution
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:04-07-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Termination Secretary Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Legacy
Category:Mortgage
Date:15-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:06-06-2011
Legacy
Category:Mortgage
Date:04-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:18-03-2009
Legacy
Category:Annual Return
Date:14-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Officers
Date:07-12-2007
Legacy
Category:Officers
Date:07-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2007
Legacy
Category:Annual Return
Date:04-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2006
Legacy
Category:Accounts
Date:18-07-2006
Legacy
Category:Annual Return
Date:22-03-2006
Legacy
Category:Officers
Date:08-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2005
Legacy
Category:Annual Return
Date:22-04-2005
Legacy
Category:Officers
Date:08-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2004
Legacy
Category:Address
Date:08-06-2004
Legacy
Category:Annual Return
Date:09-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2003
Legacy
Category:Mortgage
Date:14-10-2003
Legacy
Category:Annual Return
Date:09-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2002
Legacy
Category:Annual Return
Date:16-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2001
Legacy
Category:Mortgage
Date:10-04-2001
Legacy
Category:Mortgage
Date:10-04-2001
Legacy
Category:Annual Return
Date:03-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2000
Legacy
Category:Accounts
Date:19-04-2000
Legacy
Category:Annual Return
Date:03-04-2000
Legacy
Category:Mortgage
Date:21-09-1999
Legacy
Category:Mortgage
Date:06-09-1999
Statement Of Affairs
Category:Miscellaneous
Date:21-06-1999
Legacy
Category:Capital
Date:21-06-1999

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date01/07/2020
Filing Date28/05/2019
Latest Accounts01/10/2018

Trading Addresses

Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA32SJRegistered

Contact

Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, PA32SJ