Company NameKascom Limited
Company StatusDissolved
Company NumberSC156727
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Jen Wei Tan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenkyle
Southwoods
Troon
KA10 7EL
Scotland
Director NameMrs Janyn Elizabeth Tan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenkyle
South Woods
Troon
Strathclyde
Secretary NameMrs Janyn Elizabeth Tan
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenkyle
South Woods
Troon
Strathclyde
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Jan De Vries
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenkyle
Southwoods
Troon
KA10 7EU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Jan De Vries
33.33%
Ordinary
300 at £1Janny Elizabeth Tan
33.33%
Ordinary
300 at £1Jen W. Tan
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
2 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 900
(5 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 900
(5 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Jan De Vries as a director on 7 July 2015 (1 page)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 900
(6 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 900
(6 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 900
(6 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 900
(6 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 April 2007Return made up to 16/03/07; full list of members (7 pages)
12 April 2007Return made up to 16/03/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 May 2005Return made up to 16/03/05; full list of members (7 pages)
31 May 2005Return made up to 16/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2004Return made up to 16/03/04; full list of members (7 pages)
18 March 2004Return made up to 16/03/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2003Return made up to 16/03/03; full list of members (7 pages)
31 March 2003Return made up to 16/03/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 March 2002Return made up to 16/03/02; full list of members (7 pages)
25 March 2002Return made up to 16/03/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (3 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 March 1999Return made up to 16/03/99; no change of members (4 pages)
17 March 1999Return made up to 16/03/99; no change of members (4 pages)
22 October 1998Company name changed kennedy & smith LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed kennedy & smith LIMITED\certificate issued on 23/10/98 (2 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Ad 20/04/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Ad 20/04/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)