Company NameKratos Energy (Distribution) Limited
DirectorsDudley Lewis Brown and Michael Andrew Kane
Company StatusActive
Company NumberSC468196
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Previous NameIntermodal Container Surveyors Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Dudley Lewis Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityWelsh
StatusCurrent
Appointed08 September 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JO
Scotland
Director NameMr Michael Andrew Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JO
Scotland
Secretary NameMr Michael Andrew Kane
StatusCurrent
Appointed18 May 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMrs Helen Ross Kennedy Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address285 Merry Street
Motherwell
ML1 4BJ
Scotland
Secretary NameMrs Helen Ross Kennedy Muir
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address285 Merry Street
Motherwell
ML1 4BJ
Scotland
Director NameMr Patrick McKeown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JO
Scotland
Director NameMr Robert John McDonald
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland

Location

Registered Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £1Kratos Power Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

18 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Registered office address changed from Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 10 March 2021 (1 page)
9 May 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ to Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ on 5 February 2018 (1 page)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Termination of appointment of Helen Ross Kennedy Muir as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Helen Ross Kennedy Muir as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Helen Ross Kennedy Muir as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Michael Andrew Kane as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Helen Ross Kennedy Muir as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Michael Andrew Kane as a secretary on 18 May 2016 (2 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(8 pages)
1 March 2016Termination of appointment of Patrick Mckeown as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Robert John Mcdonald as a director on 29 February 2016 (1 page)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(8 pages)
1 March 2016Termination of appointment of Robert John Mcdonald as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Patrick Mckeown as a director on 29 February 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(8 pages)
14 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(8 pages)
14 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 December 2014Company name changed intermodal container surveyors LTD\certificate issued on 23/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-08
  • RES15 ‐ Change company name resolution on 2014-09-08
(1 page)
23 December 2014Company name changed intermodal container surveyors LTD\certificate issued on 23/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-08
(1 page)
16 October 2014Appointment of Mr Dudley Lewis Brown as a director on 8 September 2014 (2 pages)
16 October 2014Appointment of Mr Dudley Lewis Brown as a director on 8 September 2014 (2 pages)
16 October 2014Appointment of Mr Dudley Lewis Brown as a director on 8 September 2014 (2 pages)
8 October 2014Appointment of Robert John Mcdonald as a director on 12 September 2014 (3 pages)
8 October 2014Registered office address changed from 285 Merry Street Motherwell ML1 4BJ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 285 Merry Street Motherwell ML1 4BJ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 285 Merry Street Motherwell ML1 4BJ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 8 October 2014 (2 pages)
8 October 2014Appointment of Robert John Mcdonald as a director on 12 September 2014 (3 pages)
26 September 2014Appointment of Mr Patrick Mckeown as a director on 8 September 2014 (3 pages)
26 September 2014Appointment of Mr Michael Andrew Kane as a director on 8 September 2014 (3 pages)
26 September 2014Appointment of Mr Michael Andrew Kane as a director on 8 September 2014 (3 pages)
26 September 2014Appointment of Mr Patrick Mckeown as a director on 8 September 2014 (3 pages)
26 September 2014Appointment of Mr Patrick Mckeown as a director on 8 September 2014 (3 pages)
26 September 2014Appointment of Mr Michael Andrew Kane as a director on 8 September 2014 (3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)