Company NameSubkas Limited
DirectorsSteven Andrew Woods and Lisa Woods
Company StatusLiquidation
Company NumberSC322733
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Previous NamesWoods Homes Ltd. and Kaspas Scotland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Steven Andrew Woods
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woods Drive
Beaufort Park
Glenrothes
Fife
KY6 2TB
Scotland
Secretary NameMrs Lisa Woods
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address2 Woods Drive
Beaufort Park
Glenrothes
Fife
KY6 2TB
Scotland
Director NameMrs Lisa Woods
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Lisa Woods
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address2 Woods Drive
Beaufort Park
Glenrothes
Fife
KY6 2TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Lisa Woods
50.00%
Ordinary
1 at £1Steven Andrew Woods
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,241
Cash£7,090
Current Liabilities£64,866

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

19 May 2019Delivered on: 22 May 2019
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
26 August 2017Delivered on: 6 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
7 September 2011Delivered on: 9 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 June 2008Delivered on: 21 June 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 October 2023Registered office address changed from 28 Castle View Airth Falkirk FK2 8GE Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 24 October 2023 (2 pages)
12 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
(4 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
(3 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
9 October 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
16 August 2019Registered office address changed from 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB Scotland to 28 Castle View Airth Falkirk FK2 8GE on 16 August 2019 (1 page)
10 June 2019Satisfaction of charge SC3227330003 in full (1 page)
22 May 2019Registration of charge SC3227330004, created on 19 May 2019 (10 pages)
14 May 2019Satisfaction of charge 2 in full (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
21 December 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 100
(8 pages)
26 April 2018Change of details for Mr Steven Andrew Woods as a person with significant control on 25 April 2018 (2 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
6 September 2017Registration of charge SC3227330003, created on 26 August 2017 (19 pages)
6 September 2017Registration of charge SC3227330003, created on 26 August 2017 (19 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 April 2017Registered office address changed from 2 Woods Drive, Baeufort Glenrothes Fife KY6 2TB to 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 Woods Drive, Baeufort Glenrothes Fife KY6 2TB to 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB on 10 April 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 December 2016Particulars of variation of rights attached to shares (2 pages)
29 December 2016Change of share class name or designation (2 pages)
29 December 2016Change of share class name or designation (2 pages)
29 December 2016Particulars of variation of rights attached to shares (2 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Appointment of Mrs Lisa Woods as a director on 1 June 2014 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Termination of appointment of Lisa Woods as a director (1 page)
8 October 2012Termination of appointment of Lisa Woods as a director (1 page)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 June 2010Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages)
16 June 2010Director's details changed for Lisa Woods on 2 May 2010 (2 pages)
16 June 2010Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Steven Andrew Woods on 2 May 2010 (2 pages)
16 June 2010Director's details changed for Lisa Woods on 2 May 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Lisa Woods on 2 May 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
15 May 2009Return made up to 02/05/09; full list of members (4 pages)
15 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2007Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2007Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)