Company NameKUBE Rentals Limited
Company StatusDissolved
Company NumberSC331862
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date15 December 2023 (4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin McIntyre
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed15 October 2020(13 years after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2023)
RoleScottish
Country of ResidenceScotland
Correspondence AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Antonio Tomasso
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence Address4 Varna Road
Glasgow
G14 9NE
Scotland
Secretary NameTeressa Tomasso
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Varna Road
Glasgow
G14 9NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

95 at £1Antonio Tomasso
95.00%
Ordinary
5 at £1Teressa Tomasso
5.00%
Ordinary

Financials

Year2014
Net Worth£56,546
Cash£6,984
Current Liabilities£501,628

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

22 February 2019Delivered on: 26 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 22 bridge street, paisley registered under title number REN125964.
Outstanding
26 October 2018Delivered on: 30 October 2018
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: 22 bridge street, paisley. REN125964.
Outstanding
20 October 2018Delivered on: 26 October 2018
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Outstanding
25 June 2008Delivered on: 3 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 bridge street, paisley.
Outstanding

Filing History

15 December 2023Final Gazette dissolved following liquidation (1 page)
15 September 2023Court order for early dissolution in a winding-up by the court (14 pages)
10 January 2023Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 10 January 2023 (2 pages)
23 November 2022Court order in a winding-up (& Court Order attachment) (4 pages)
23 November 2022Registered office address changed from 1 Eastvale Place Glasgow G3 8QG to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 23 November 2022 (2 pages)
13 June 2022Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to 1 Eastvale Place Glasgow G3 8QG on 13 June 2022 (2 pages)
8 June 2022Registered office address changed from 1 Eastvale Place Glasgow G3 8QG Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 8 June 2022 (2 pages)
8 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
(1 page)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
23 June 2021Amended total exemption full accounts made up to 31 October 2020 (8 pages)
23 June 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100,000
(3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 April 2021Notification of Colin Mcintyre as a person with significant control on 15 October 2020 (2 pages)
21 April 2021Cessation of Antonio Tomasso as a person with significant control on 15 October 2020 (1 page)
20 April 2021Termination of appointment of Antonio Tomasso as a director on 15 October 2020 (1 page)
20 April 2021Termination of appointment of Teressa Tomasso as a secretary on 15 October 2020 (1 page)
9 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 March 2021Satisfaction of charge SC3318620004 in full (1 page)
1 March 2021Registered office address changed from 1 Eastvale Place Glasgow G3 8QG Scotland to 1 Eastvale Place Glasgow G3 8QG on 1 March 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 1 Eastvale Place Glasgow G3 8QG on 1 March 2021 (1 page)
1 March 2021Micro company accounts made up to 31 October 2019 (3 pages)
23 December 2020Confirmation statement made on 4 October 2020 with updates (3 pages)
28 October 2020Appointment of Mr Colin Mcintyre as a director on 15 October 2020 (2 pages)
4 February 2020Satisfaction of charge SC3318620003 in full (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 March 2019Satisfaction of charge SC3318620002 in full (1 page)
26 February 2019Registration of charge SC3318620004, created on 22 February 2019 (3 pages)
30 October 2018Registration of charge SC3318620003, created on 26 October 2018 (17 pages)
26 October 2018Registration of charge SC3318620002, created on 20 October 2018 (18 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 June 2018Satisfaction of charge 1 in full (4 pages)
14 March 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 14 March 2018 (1 page)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2009Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
2 November 2007Ad 04/10/07--------- £ si 98@1=98 £ ic 1/99 (1 page)
2 November 2007Ad 04/10/07--------- £ si 98@1=98 £ ic 1/99 (1 page)
2 November 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 99/100 (1 page)
2 November 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 99/100 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)