KUDOS FINANCIAL SERVICES LTD

KUDOS FINANCIAL SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKUDOS FINANCIAL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132530
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KUDOS FINANCIAL SERVICES LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is KUDOS FINANCIAL SERVICES LTD located?

    Registered Office Address
    8 Queens Terrace
    AB10 1XL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of KUDOS FINANCIAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD.Jun 20, 1991Jun 20, 1991

    What are the latest accounts for KUDOS FINANCIAL SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for KUDOS FINANCIAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ian Elkington as a director on Nov 01, 2019

    2 pagesAP01

    Termination of appointment of Nathan James Mclean Imlach as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Alan Cowan as a director on Jun 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018

    1 pagesTM01

    Appointment of Mr Edward Moore as a director on Nov 22, 2018

    2 pagesAP01

    Appointment of Mr Alan Cowan as a director on Nov 22, 2018

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    21 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark Antony Smith as a director on Nov 25, 2015

    2 pagesAP01

    Termination of appointment of Murray Beveridge Smith as a director on Nov 25, 2015

    1 pagesTM01

    Who are the officers of KUDOS FINANCIAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELKINGTON, Ian
    Queens Terrace
    AB10 1XL Aberdeen
    8
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    8
    EnglandBritish264137790001
    MOORE, Edward
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritish236208290001
    MACLEAN-SIM, Evelyn
    10 Christie Grange
    Bucksburn
    AB2 9SE Aberdeen
    Aberdeenshire
    Secretary
    10 Christie Grange
    Bucksburn
    AB2 9SE Aberdeen
    Aberdeenshire
    British2396940001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SIM, Gregory Charles
    9 Turner House
    26 Clevedon Road
    TW1 2TE Twickenham
    England
    Secretary
    9 Turner House
    26 Clevedon Road
    TW1 2TE Twickenham
    England
    British42977240002
    SIM, Gregory Charles
    Hillside 68 Rubislaw Den South
    AB2 6AX Aberdeen
    Secretary
    Hillside 68 Rubislaw Den South
    AB2 6AX Aberdeen
    British42977240001
    SIM, Hilary Aurora
    36 Main Street
    IV30 6BH New Elgin
    Morayshire
    Secretary
    36 Main Street
    IV30 6BH New Elgin
    Morayshire
    British41089880002
    BURNETT & COMPANY
    6 King's Gate
    AB15 4EJ Aberdeen
    Secretary
    6 King's Gate
    AB15 4EJ Aberdeen
    107897240001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    CHRISTY, Adeline Margaret Anne
    Granville Place
    AB10 6NZ Aberdeen
    8
    United Kingdom
    Director
    Granville Place
    AB10 6NZ Aberdeen
    8
    United Kingdom
    American And British77065130002
    COWAN, Alan
    Queens Terrace
    AB10 1XL Aberdeen
    8
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    8
    United KingdomBritish69958520002
    FERGUSSON, Alan David
    Echt
    AB32 7AN Westhill
    Westseat
    Aberdeenshire
    Scotland
    Director
    Echt
    AB32 7AN Westhill
    Westseat
    Aberdeenshire
    Scotland
    ScotlandBritish77065110003
    GARDINER, Peter
    65 Bonnymuir Place
    AB2 4NQ Aberdeen
    Grampian
    Director
    65 Bonnymuir Place
    AB2 4NQ Aberdeen
    Grampian
    British41395760001
    IMLACH, Nathan James Mclean
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritish163159140001
    MATTIOLI, Ian Thomas
    Brand Hill
    Woodhouse Eaves
    LE12 8SS Loughborough
    The Chase 106
    Leicestershire
    United Kingdom
    Director
    Brand Hill
    Woodhouse Eaves
    LE12 8SS Loughborough
    The Chase 106
    Leicestershire
    United Kingdom
    EnglandBritish163154520001
    MCLELLAN, Gordon Mccrum
    33 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    Director
    33 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    British17861600001
    PAPPAS, Michael George
    8 Granville Place
    AB10 6NZ Aberdeen
    Grampian
    Director
    8 Granville Place
    AB10 6NZ Aberdeen
    Grampian
    British89969900002
    PAPPAS, Michael George
    1900 South Boulevard
    No 300
    28203 Charlotte
    North Carolina
    Usa
    Director
    1900 South Boulevard
    No 300
    28203 Charlotte
    North Carolina
    Usa
    UsaBritish89969900001
    SIM, Gregory Charles
    9 Turner House
    26 Clevedon Road
    TW1 2TE Twickenham
    England
    Director
    9 Turner House
    26 Clevedon Road
    TW1 2TE Twickenham
    England
    British42977240002
    SMITH, Mark Antony
    Queens Terrace
    AB10 1XL Aberdeen
    8
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    8
    United KingdomBritish154932780003
    SMITH, Murray Beveridge
    Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    Director
    Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    United KingdomBritish163159150001
    TENNENT, James Gordon
    31 Binghill Road North
    Milltimber
    AB13 0JD Aberdeen
    Aberdeenshire
    Director
    31 Binghill Road North
    Milltimber
    AB13 0JD Aberdeen
    Aberdeenshire
    United KingdomBritish54097570001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of KUDOS FINANCIAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Terrace
    AB10 1XL Aberdeen
    8
    United Kingdom
    Apr 06, 2016
    Queen's Terrace
    AB10 1XL Aberdeen
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc206142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KUDOS FINANCIAL SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 07, 1999
    Delivered On Sep 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 queens terrace, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 28, 1999Registration of a charge (410)
    • Feb 08, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 20, 1999
    Delivered On Aug 31, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    • Mar 28, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 14, 1995
    Delivered On Aug 23, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 23, 1995Registration of a charge (410)
    • Mar 21, 1996Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0