Company NameK - N Trading Ltd
DirectorsAmy McCusker and Gerard McCusker
Company StatusActive
Company NumberSC546340
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Amy McCusker
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address5 Curlew Court
Lenzie, Kirkintilloch
Glasgow
G66 3BA
Scotland
Director NameMr Gerard McCusker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2016(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address5 Curlew Court
Lenzie, Kirkintilloch
Glasgow
G66 3BA
Scotland

Location

Registered AddressC/O Benham Conway
16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 October 2018Confirmation statement made on 26 September 2018 with updates (6 pages)
26 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 July 2018Change of share class name or designation (2 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 1.30
(8 pages)
12 June 2018Change of share class name or designation (2 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Gerard Mccusker as a person with significant control on 27 September 2016 (2 pages)
23 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
23 October 2017Notification of Amy Mccusker as a person with significant control on 27 September 2016 (2 pages)
23 October 2017Notification of Amy Mccusker as a person with significant control on 27 September 2016 (2 pages)
23 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Gerard Mccusker as a person with significant control on 27 September 2016 (2 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)