IKS INTERNATIONAL LIMITED
Overview
Company Name | IKS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC184230 |
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 IKS INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IKS INTERNATIONAL LIMITED located?
Registered Office Address | 16 Creag A'Ghreusaiche PH22 1LD Aviemore Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IKS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for IKS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Valerie Kochalski on Oct 26, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Valerie Kochalski on Oct 26, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from Flat 5 3 Lochend Park View Edinburgh EH7 5FB to 16 Creag A'ghreusaiche Aviemore PH22 1LD on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Valerie Kochalski on Oct 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Peter Kochalski on Oct 26, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Louise Michelle Kochalski on Jan 05, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Louise Michelle Kochalski on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Valerie Kochalski on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Peter Kochalski on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Jan-Michael Peter Kochalski on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Charamillon, Craigmyle Road Torphins Banchory Kincardineshire AB31 4HN to Flat 5 3 Lochend Park View Edinburgh EH7 5FB on Oct 21, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Louise Michelle Kochalski on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Valerie Kochalski on Oct 17, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of IKS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOCHALSKI, Valerie | Secretary | Creag A'Ghreusaiche PH22 1LD Aviemore 16 Scotland | British | Finance & Administration | 57769800001 | |||||
KOCHALSKI, Jan-Michael Peter | Director | 3 Lochend Park View EH7 5FB Edinburgh Flat 5 Scotland | Scotland | British | Marketing | 97443190003 | ||||
KOCHALSKI, Louise Michelle | Director | Millside Road AB14 0WG Peterculter 33 Aberdeenshire Scotland | Scotland | British | Public Relations | 133196350004 | ||||
KOCHALSKI, Michael Peter | Director | Creag A'Ghreusaiche PH22 1LD Aviemore 16 Scotland | Scotland | British | Managing Director | 131958660003 | ||||
KOCHALSKI, Valerie | Director | Creag A'Ghreusaiche PH22 1LD Aviemore 16 Scotland | Britain | British | Finance & Administration | 57769800003 | ||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015060001 | |||||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900015050001 |
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