Company NameKORE Advantage Limited
DirectorsAmanda Russell and James Anthony Howard Russell
Company StatusActive - Proposal to Strike off
Company NumberSC375429
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMrs Amanda Russell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Faraday Road
Glenrothes
KY6 2RU
Scotland
Director NameMr James Anthony Howard Russell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Faraday Road
Glenrothes
KY6 2RU
Scotland
Secretary NameMrs Amanda Russell
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Faraday Road
Glenrothes
KY6 2RU
Scotland
Director NameMr William Mark Russell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Annfield Muir
Cupar
Fife
KY15 7TT
Scotland

Location

Registered AddressUnit 1
Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

51 at £1James Anthony Howard Russell
51.00%
Ordinary
49 at £1Amanda Russell
49.00%
Ordinary

Financials

Year2014
Net Worth£194
Cash£6,896
Current Liabilities£33,337

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due28 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Registered office address changed from 4 Beech Grove Ladybank Cupar Fife KY15 7NJ to 27 Low Road Auchtermuchty Cupar Fife KY14 7BB on 1 June 2016 (1 page)
24 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2010Incorporation (24 pages)