Company NameKa Tech Furniture Limited
DirectorKenneth Anthony Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC384438
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Previous NameRU Covered Limited

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Kenneth Anthony Stewart
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr David Baillie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 February 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Anthony Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,164
Cash£624
Current Liabilities£43,060

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due29 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return27 August 2020 (3 years, 7 months ago)
Next Return Due10 September 2021 (overdue)

Charges

30 October 2019Delivered on: 1 November 2019
Persons entitled: Edinburgh Alternative Finance LTD (T/a Lendingcrowd)

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 2 August 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mr Kenneth Anthony Stewart on 16 June 2020 (2 pages)
11 November 2019Satisfaction of charge SC3844380001 in full (1 page)
1 November 2019Registration of charge SC3844380002, created on 30 October 2019 (13 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 August 2016Registration of charge SC3844380001, created on 21 July 2016 (18 pages)
2 August 2016Registration of charge SC3844380001, created on 21 July 2016 (18 pages)
13 July 2016Termination of appointment of David Baillie as a director on 15 February 2016 (1 page)
13 July 2016Termination of appointment of David Baillie as a director on 15 February 2016 (1 page)
7 December 2015Appointment of Mr David Baillie as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr David Baillie as a director on 7 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 December 2015Appointment of Mr David Baillie as a director on 7 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
27 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
19 September 2014Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
19 September 2014Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
1 September 2013Accounts made up to 31 December 2012 (2 pages)
1 September 2013Accounts made up to 31 December 2012 (2 pages)
1 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 November 2012Company name changed ru covered LIMITED\certificate issued on 12/11/12
  • CONNOT ‐
(3 pages)
12 November 2012Company name changed ru covered LIMITED\certificate issued on 12/11/12
  • CONNOT ‐
(3 pages)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2012Accounts made up to 31 December 2011 (2 pages)
20 April 2012Accounts made up to 31 December 2011 (2 pages)
14 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
18 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
27 August 2010Incorporation (22 pages)
27 August 2010Incorporation (22 pages)