Advanced company searchLink opens in new window

KS (SCOTLAND) LTD

Company number SC386828

Filter by category

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2019 DS01 Application to strike the company off the register
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
15 Dec 2015 CH01 Director's details changed for Miss Asha Bains on 5 January 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
26 Nov 2013 AD01 Registered office address changed from 57 - 65 Tollcross Road Glasgow G31 4UG Scotland on 26 November 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Apr 2013 TM01 Termination of appointment of Rajesh Saraf as a director
18 Dec 2012 CERTNM Company name changed kama sutra (scotland) LTD\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
23 Feb 2012 CH01 Director's details changed for Miss Asha Bains on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Miss Asha Bains on 23 February 2012
23 Feb 2012 AD01 Registered office address changed from 500 Corselet Road Glasgow G53 7RN on 23 February 2012
08 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 4
23 Nov 2010 AP01 Appointment of Mr Rajesh Saraf as a director