Company NameKS Subsea Solutions Limited
Company StatusDissolved
Company NumberSC431962
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Kanwar Samir
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£50,169
Cash£70,946
Current Liabilities£25,999

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting of voluntary winding up (3 pages)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
28 January 2016Registered office address changed from 1 Crombie Circle Peterculter Aberdeenshire AB14 0XU to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 1 Crombie Circle Peterculter Aberdeenshire AB14 0XU to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 January 2016 (2 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
22 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
22 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
22 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
25 November 2014Registered office address changed from 26 Watson Street Aberdeen AB25 2QJ to 1 Crombie Circle Peterculter Aberdeenshire AB14 0XU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 26 Watson Street Aberdeen AB25 2QJ to 1 Crombie Circle Peterculter Aberdeenshire AB14 0XU on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Kanwar Samir on 29 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Kanwar Samir on 29 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(3 pages)
31 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
31 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
31 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
13 September 2012Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB25 2QJ Scotland on 13 September 2012 (1 page)
13 September 2012Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB25 2QJ Scotland on 13 September 2012 (1 page)
7 September 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
7 September 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
7 September 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)