KUC HOLDINGS LIMITED

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

    Company NameKUC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136164
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KUC HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KUC HOLDINGS LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Undeliverable Registered Office AddressNo

    What were the previous names of KUC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVENSTONE LIMITEDApr 13, 1992Apr 13, 1992
    LYCIDAS (204) LIMITEDJan 23, 1992Jan 23, 1992

    What are the latest accounts for KUC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KUC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    7 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Barbara Ida Mary Turnbull as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Howard David Lincoln as a director on Oct 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian Fraser Nicol as a director on Oct 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Ian Fraser Nicol on Mar 08, 2013

    2 pagesCH01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Jan 23, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for James Mccubbin Rowney on Jun 29, 2011

    2 pagesCH01

    Who are the officers of KUC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LINCOLN, Howard David
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Official202721190001
    ROWNEY, James Mccubbin
    Princes Street
    EH2 4EQ Edinburgh
    142-144
    United Kingdom
    Scotland
    Director
    Princes Street
    EH2 4EQ Edinburgh
    142-144
    United Kingdom
    Scotland
    ScotlandBritishBank Official59551350002
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Secretary
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MARCHANT, Maria
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    Secretary
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    British79333440001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritishBank Official27224590001
    BUCHAN, Alison
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    Director
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    ScotlandBritishBank Official269514710001
    CAMERON, John
    Newburn Lodge 22 Sidegate
    EH41 4BZ Haddington
    East Lothian
    Director
    Newburn Lodge 22 Sidegate
    EH41 4BZ Haddington
    East Lothian
    BritishCorporate Director19251450001
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States CitizenBank Official64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    BritishBank Official38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritishAccountant62029940002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritishBank Official149327390001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritishChartered Accountant93762430001
    LAMBERT, Mark Andrew
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    Director
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    EnglandBritishBank Official150167790001
    MAIR, Angus James Murray, Mr.
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    Director
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    ScotlandBritishBank Official85930020003
    NICOL, Ian Fraser
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    ScotlandBritishBank Official154118870001
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritishBank Official646390004
    SACH, Derek Stephen
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    Director
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    BritishBanker646390001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    BritishBank Official34817880001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    BritishGroup Finance Director2592770003
    STEVENS, James Alexander
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    BritishBank Official52588740002
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritishBank Official55903310001
    URQUHART, Kenneth Myles
    5 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Lanarkshire
    Director
    5 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Lanarkshire
    BritishBank Manager19279790001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    BritishBank Official1363570003
    WORKMAN, John Donald Black
    2 Haddington Place
    EH7 4AE Edinburgh
    Director
    2 Haddington Place
    EH7 4AE Edinburgh
    ScotlandBritishBanker78893620001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of KUC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee Without A Share Capital
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredCompanies House
    Registration NumberSc012097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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