Company NameKSG Rentals Ltd
Company StatusDissolved
Company NumberSC326242
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesKen Brown Services Ltd and KSG Systems Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Richard Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMary June Brown
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr Kenneth Richard Brown
80.00%
Ordinary
20 at £1Mrs Mary June Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£189,181
Cash£40,813
Current Liabilities£16,632

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
29 August 2022Application to strike the company off the register (1 page)
29 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (3 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 October 2018Change of details for Mr Kenneth Richard Brown as a person with significant control on 2 October 2018 (2 pages)
3 October 2018Change of details for Mrs Mary June Brown as a person with significant control on 2 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Kenneth Richard Brown on 2 October 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 July 2018Notification of Kenneth Richard Brown as a person with significant control on 20 September 2016 (2 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Notification of Mary June Brown as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Notification of Mary June Brown as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
14 October 2016Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages)
14 October 2016Secretary's details changed for Mary June Brown on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Mary June Brown on 14 October 2016 (1 page)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
14 October 2016Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 June 2013Director's details changed for Kenneth Richard Brown on 14 June 2013 (2 pages)
29 June 2013Director's details changed for Kenneth Richard Brown on 14 June 2013 (2 pages)
29 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
29 June 2013Secretary's details changed for Mary June Brown on 14 June 2013 (2 pages)
29 June 2013Secretary's details changed for Mary June Brown on 14 June 2013 (2 pages)
29 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 June 2009Return made up to 22/06/09; full list of members (3 pages)
27 June 2009Return made up to 22/06/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (5 pages)
3 July 2008Return made up to 22/06/08; full list of members (5 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
7 September 2007Ad 18/06/07--------- £ si 79@1=79 £ ic 21/100 (2 pages)
7 September 2007Ad 18/06/07--------- £ si 79@1=79 £ ic 21/100 (2 pages)
7 September 2007Ad 18/06/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
7 September 2007Ad 18/06/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
5 September 2007Company name changed ken brown services LTD\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed ken brown services LTD\certificate issued on 05/09/07 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
22 June 2007Incorporation (9 pages)
22 June 2007Incorporation (9 pages)