Company NameKura (CS) Limited
Company StatusActive
Company NumberSC476104
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMiss Julie McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleDirector Of People And Culture
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameJulie McIntosh
NationalityBritish
StatusCurrent
Appointed26 August 2014(4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameCaroline Bannatyne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr John Edward Albert Wordsworth-Goodram
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleDirector Of Technology
Country of ResidenceScotland
Correspondence Address21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Andrew Harvey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Mohammed Aurqeeb Moughal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2018)
RoleDirector Of Client Partnerships
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websiteresponse-uk.co.uk
Telephone0141 2721105
Telephone regionGlasgow

Location

Registered AddressCitypoint
21 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

38.1k at £0.001Brian Bannatyne
76.25%
Ordinary
2.5k at £0.001Mohammed Aurqeeb Moughal
5.00%
Ordinary
1.3k at £0.001John Wordsworth-goodram
2.50%
Ordinary
7.5k at £0.001Julie Mcintosh
15.00%
Ordinary
625 at £0.001Andrew Harvey
1.25%
Ordinary

Financials

Year2014
Turnover£28,639,742
Gross Profit£9,290,536
Net Worth£2,843,329
Cash£2,324,662
Current Liabilities£8,343,693

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

9 September 2014Delivered on: 10 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

29 June 2023Group of companies' accounts made up to 30 June 2022 (48 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 June 2022Group of companies' accounts made up to 30 June 2021 (47 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
15 June 2021Group of companies' accounts made up to 30 June 2020 (48 pages)
3 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (51 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 November 2019Second filing for the appointment of Caroline Bannatyne as a director (6 pages)
14 October 2019Appointment of Mrs Caroline Bannatyne as a director on 12 August 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 04/11/2019
(2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (43 pages)
6 July 2018Purchase of own shares. (3 pages)
6 July 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 45.625
(6 pages)
6 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Mohammed aurqeeb moughal is required to transfer the 2500 c ordinary shares of £0.001 each in the capital of the company. 03/05/2018
(8 pages)
14 June 2018Termination of appointment of Mohammed Aurqeeb Moughal as a director on 15 May 2018 (1 page)
6 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (41 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 48.125
(6 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 48.125
(6 pages)
8 October 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
8 October 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
25 September 2015Change of share class name or designation (2 pages)
9 September 2015Purchase of own shares. (3 pages)
9 September 2015Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages)
9 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1,250
(4 pages)
9 September 2015Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages)
9 September 2015Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages)
9 September 2015Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 625.00
(4 pages)
9 September 2015Purchase of own shares. (3 pages)
9 September 2015Purchase of own shares. (3 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 625.00
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 625.00
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1,250
(4 pages)
9 September 2015Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages)
9 September 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 1,250
(4 pages)
9 September 2015Purchase of own shares. (3 pages)
24 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50
(7 pages)
24 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50
(7 pages)
10 September 2014Registration of charge SC4761040001, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC4761040001, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC4761040001, created on 9 September 2014 (19 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
1 September 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (3 pages)
1 September 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (3 pages)
1 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 50.00
(4 pages)
1 September 2014Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
1 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 50.00
(4 pages)
1 September 2014Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
20 June 2014Appointment of Mr Andrew Harvey as a director (2 pages)
20 June 2014Appointment of Mr Andrew Harvey as a director (2 pages)
19 June 2014Appointment of Miss Julie Mcintosh as a director (2 pages)
19 June 2014Appointment of Miss Julie Mcintosh as a director (2 pages)
18 June 2014Appointment of Mr Brian Bannatyne as a director (2 pages)
18 June 2014Appointment of Mr Mohammed Aurqeeb Moughal as a director (2 pages)
18 June 2014Registered office address changed from 7 St. Francis Place Coatbridge Lanarkshire ML5 4JU Scotland on 18 June 2014 (1 page)
18 June 2014Appointment of Mr Brian Bannatyne as a director (2 pages)
18 June 2014Registered office address changed from 7 St. Francis Place Coatbridge Lanarkshire ML5 4JU Scotland on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 21 Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland on 18 June 2014 (1 page)
18 June 2014Appointment of Mr Mohammed Aurqeeb Moughal as a director (2 pages)
18 June 2014Registered office address changed from 21 Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland on 18 June 2014 (1 page)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)