Company NameKS Futures Limited
Company StatusDissolved
Company NumberSC362462
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameSt. Vincent Street (486) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Odonnell
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed25 March 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklea Bothy St Fillans
Crieff
Perthshire
PH6 2NF
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Dunglass Avenue
Glasgow
G2 5TQ
Scotland
Director NameMr Kenneth Liddell Tough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elphinstone Road
Giffnock
Glasgow
G46 6TF
Scotland
Director NameMr James O'Donnell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2011)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressKirklea St. Fillans
Crieff
Perthshire
PH6 2NF
Scotland
Secretary NameDavid Morris
NationalityBritish
StatusResigned
Appointed15 June 2010(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 18 June 2014)
RoleCompany Director
Correspondence Address28 Rouken Glen Road
Giffnock
Glasgow
G46 7JL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2009(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2010)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Blue Swan LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Termination of appointment of David Morris as a secretary on 18 June 2014 (2 pages)
19 June 2014Termination of appointment of David Morris as a secretary on 18 June 2014 (2 pages)
11 June 2013Accounts made up to 31 July 2012 (2 pages)
11 June 2013Accounts made up to 31 July 2012 (2 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
28 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts made up to 31 July 2011 (4 pages)
17 May 2012Accounts made up to 31 July 2011 (4 pages)
4 August 2011S1096 court order to rectify (1 page)
4 August 2011S1096 court order to rectify (1 page)
5 July 2011Termination of appointment of James O'donnell as a director (2 pages)
5 July 2011Termination of appointment of James O'donnell as a director (2 pages)
19 April 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
19 April 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages)
12 April 2011Appointment of Robert Odonnell as a director (3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2011Accounts made up to 31 July 2010 (3 pages)
12 April 2011Appointment of Robert Odonnell as a director (3 pages)
12 April 2011Accounts made up to 31 July 2010 (3 pages)
31 March 2011Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
31 March 2011Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
9 February 2011Termination of appointment of Kenneth Tough as a director (2 pages)
9 February 2011Termination of appointment of Kenneth Tough as a director (2 pages)
2 September 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION By order of the Sheriff Court (L202/11 – 22/07/2011), Under Section 1096 of the Companies Act 2006, details of the shareholders have been removed
  • ANNOTATION A second filed AR01 was registered on 19/04/2011
(17 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION By order of the Sheriff Court (L202/11 – 22/07/2011), Under Section 1096 of the Companies Act 2006, details of the shareholders have been removed
  • ANNOTATION A second filed AR01 was registered on 19/04/2011
(17 pages)
2 September 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages)
16 June 2010Appointment of David Morris as a secretary (3 pages)
16 June 2010Appointment of David Morris as a secretary (3 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 May 2010Appointment of James O'donnell as a director (2 pages)
18 May 2010Appointment of James O'donnell as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(2 pages)
15 September 2009Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09 (2 pages)
8 September 2009Director appointed kenneth liddell tough (1 page)
8 September 2009Appointment terminated director alan barr (1 page)
8 September 2009Appointment terminated director alan barr (1 page)
8 September 2009Secretary appointed lycidas secretaries LIMITED (1 page)
8 September 2009Appointment terminated director lycidas nominees LIMITED (1 page)
8 September 2009Secretary appointed lycidas secretaries LIMITED (1 page)
8 September 2009Director appointed kenneth liddell tough (1 page)
8 September 2009Appointment terminated director lycidas nominees LIMITED (1 page)
10 July 2009Incorporation (19 pages)
10 July 2009Incorporation (19 pages)