Company NameScot Krav Maga Systems Ltd.
DirectorsRobert Bennett and Barbara Sasfy
Company StatusActive
Company NumberSC431744
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Robert Bennett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaurnic House Ross Cottage Drive
Hamilton
ML3 7WR
Scotland
Secretary NameMiss Barbara Sasfy
StatusCurrent
Appointed21 August 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address0/2 7 Waldo Street
Glasgow
G13 1JZ
Scotland
Director NameMs Barbara Sasfy
Date of BirthJuly 1991 (Born 32 years ago)
NationalityHungarian
StatusCurrent
Appointed16 May 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurnic House Ross Cottage Drive
Hamilton
South Lanarkshire
ML3 7WR
Scotland
Secretary NameMrs Jane Stewart Bennett
StatusCurrent
Appointed12 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressLaurnic House Ross Cottage Drive
Hamilton
ML3 7WR
Scotland
Director NameMr Robert Bennett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9 Virginia Grove
Hamilton
Lanarkshire
ML3 8SU
Scotland
Director NameSteven Martin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9 Virginia Grove
Hamilton
Lanarkshire
ML3 8SU
Scotland
Director NameMr Scott Weir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Virginia Grove
Hamilton
Lanarkshire
ML3 8SU
Scotland
Director NameMr John James Lorimer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9 Virginia Grove
Hamilton
Lanarkshire
ML3 8SU
Scotland
Director NameMr Cain Fleming
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152a High Street
Irvine
KA12 8AN
Scotland

Contact

Telephone01698 282088
Telephone regionMotherwell

Location

Registered AddressLaurnic House
Ross Cottage Drive
Hamilton
ML3 7WR
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,019
Cash£68
Current Liabilities£1,087

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

24 October 2023Secretary's details changed for Mrs Jane Stewart Bennett on 24 October 2023 (1 page)
24 October 2023Change of details for Ms Barbara Sasfy as a person with significant control on 24 October 2023 (2 pages)
12 October 2023Appointment of Mrs Jane Stewart Bennett as a secretary on 12 October 2023 (2 pages)
6 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 September 2022 (6 pages)
15 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
17 May 2022Appointment of Ms Barbara Sasfy as a director on 16 May 2022 (2 pages)
4 May 2022Secretary's details changed for Miss Barbara Sasfy on 3 May 2022 (1 page)
4 May 2022Notification of Barbara Sasfy as a person with significant control on 3 May 2022 (2 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
30 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
8 September 2020Appointment of Miss Barbara Sasfy as a secretary on 21 August 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 June 2020Termination of appointment of Cain Fleming as a director on 26 May 2020 (1 page)
2 June 2020Cessation of Cain Fleming as a person with significant control on 26 May 2020 (1 page)
3 September 2019Notification of Cain Fleming as a person with significant control on 21 August 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
27 August 2019Termination of appointment of John James Lorimer as a director on 1 July 2019 (1 page)
27 August 2019Appointment of Mr Cain Fleming as a director on 1 July 2019 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 February 2018Termination of appointment of Scott Weir as a director on 1 February 2018 (1 page)
30 October 2017Registered office address changed from 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to Laurnic House Ross Cottage Drive Hamilton ML3 7WR on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 9 Virginia Grove Hamilton Lanarkshire ML3 8SU to Laurnic House Ross Cottage Drive Hamilton ML3 7WR on 30 October 2017 (1 page)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
10 June 2014Termination of appointment of Steven Martin as a director (1 page)
10 June 2014Termination of appointment of Steven Martin as a director (1 page)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
12 October 2012Termination of appointment of Robert Bennett as a director (1 page)
12 October 2012Appointment of Mr Robert Bennett as a director (2 pages)
12 October 2012Appointment of Mr Robert Bennett as a director (2 pages)
12 October 2012Termination of appointment of Robert Bennett as a director (1 page)
3 September 2012Incorporation (26 pages)
3 September 2012Incorporation (26 pages)