Company NameKe Snooker Limited
Company StatusDissolved
Company NumberSC200490
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date30 January 2019 (5 years, 2 months ago)
Previous NameTM 1140 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mario Donato Caira
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(2 months after company formation)
Appointment Duration19 years, 2 months (closed 30 January 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address54 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameUmberto Vergilio Caira
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(2 months after company formation)
Appointment Duration19 years, 2 months (closed 30 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Secretary NameDaniel Buchanan Sinclair
NationalityBritish
StatusClosed
Appointed17 March 2011(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 30 January 2019)
RoleCompany Director
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameJames Boal
NationalityBritish
StatusResigned
Appointed06 December 1999(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 The Roundel
Lundin Links
Fife
KY8 6HN
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,247,058
Gross Profit£866,917
Net Worth£780,693
Cash£48,234
Current Liabilities£546,035

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2015Registered office address changed from 39 Rosslyn Street Kirkcaldy Fife KY1 3HS to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 14 October 2015 (2 pages)
13 October 2015Court order notice of winding up (1 page)
13 October 2015Notice of winding up order (1 page)
16 September 2015Appointment of a provisional liquidator (2 pages)
4 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
9 March 2015Registration of charge SC2004900001, created on 4 March 2015 (7 pages)
9 March 2015Registration of charge SC2004900001, created on 4 March 2015 (7 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 750,000
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 750,000
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 750,000
(4 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 750,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 August 2011Termination of appointment of James Boal as a secretary (2 pages)
12 August 2011Appointment of Daniel Buchanan Sinclair as a secretary (3 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Director's details changed for Mr Mario Donato Caira on 28 October 2009 (2 pages)
29 October 2009Registered office address changed from 33 Rosslyn Street Kirkcaldy Fife KY1 3HS on 29 October 2009 (1 page)
29 October 2009Director's details changed for Umberto Vergilio Caira on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 December 2008Registered office changed on 19/12/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 2 January 2005 (13 pages)
21 April 2005Total exemption full accounts made up to 2 January 2005 (13 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Full accounts made up to 28 December 2003 (15 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 29 December 2002 (11 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Ad 08/09/02--------- £ si 400000@1=400000 £ ic 350000/750000 (2 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Ad 20/01/00--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Memorandum and Articles of Association (69 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999£ nc 100/1000000 06/12/99 (1 page)
7 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 November 1999Company name changed tm 1140 LIMITED\certificate issued on 23/11/99 (2 pages)
1 October 1999Incorporation (22 pages)