KUC HOLDINGS LIMITED
Overview
Company Name | KUC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC136164 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KUC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RAVENSTONE LIMITED | Apr 13, 1992 | Apr 13, 1992 |
LYCIDAS (204) LIMITED | Jan 23, 1992 | Jan 23, 1992 |
What are the latest accounts for KUC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KUC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barbara Ida Mary Turnbull as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Howard David Lincoln as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Fraser Nicol as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Ian Fraser Nicol on Mar 08, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Rachel Fletcher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for James Mccubbin Rowney on Jun 29, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of KUC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
LINCOLN, Howard David | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Official | 202721190001 | ||||||||
ROWNEY, James Mccubbin | Director | Princes Street EH2 4EQ Edinburgh 142-144 United Kingdom Scotland | Scotland | British | Bank Official | 59551350002 | ||||||||
CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
FOSTER, Kennedy Campbell | Secretary | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
MARCHANT, Maria | Secretary | Flat 1,12 Church Rise Forest Hill SE23 2UD London | British | 79333440001 | ||||||||||
MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||||||
BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | Bank Official | 27224590001 | ||||||||
BUCHAN, Alison | Director | 13 Fontstane Road Monifieth DD5 4JX Dundee Angus | Scotland | British | Bank Official | 269514710001 | ||||||||
CAMERON, John | Director | Newburn Lodge 22 Sidegate EH41 4BZ Haddington East Lothian | British | Corporate Director | 19251450001 | |||||||||
CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | Bank Official | 64702980001 | |||||||||
CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | Bank Official | 38897330001 | |||||||||
CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | Accountant | 62029940002 | ||||||||
CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | Bank Official | 149327390001 | ||||||||
KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | Chartered Accountant | 93762430001 | ||||||||
LAMBERT, Mark Andrew | Director | Owls Castle Cottage Hog Hole Lane, Lamberhurst TN3 8BN Tunbridge Wells | England | British | Bank Official | 150167790001 | ||||||||
MAIR, Angus James Murray, Mr. | Director | 1 Belford Park EH4 3DP Edinburgh Midlothian | Scotland | British | Bank Official | 85930020003 | ||||||||
NICOL, Ian Fraser | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Scotland | British | Bank Official | 154118870001 | ||||||||
SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | Bank Official | 646390004 | ||||||||
SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | Banker | 646390001 | |||||||||
SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | Bank Official | 77340230001 | ||||||||
SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | Bank Official | 34817880001 | |||||||||
SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | Group Finance Director | 2592770003 | |||||||||
STEVENS, James Alexander | Director | 28 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | Bank Official | 52588740002 | |||||||||
TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | Bank Official | 55903310001 | ||||||||
URQUHART, Kenneth Myles | Director | 5 Worsley Crescent Newton Mearns G77 6DW Glasgow Lanarkshire | British | Bank Manager | 19279790001 | |||||||||
WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | Bank Official | 1363570003 | |||||||||
WORKMAN, John Donald Black | Director | 2 Haddington Place EH7 4AE Edinburgh | Scotland | British | Banker | 78893620001 | ||||||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of KUC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N.C. Head Office Nominees Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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