SUBKAS LIMITED

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

    Company NameSUBKAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC322733
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUBKAS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is SUBKAS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBKAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASPAS SCOTLAND LIMITEDNov 19, 2020Nov 19, 2020
    WOODS HOMES LTD.May 02, 2007May 02, 2007

    What are the latest accounts for SUBKAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for SUBKAS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2023

    What are the latest filings for SUBKAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 28 Castle View Airth Falkirk FK2 8GE Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on Oct 24, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 20, 2023

    LRESEX

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2020

    RES15

    Total exemption full accounts made up to May 31, 2020

    14 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    13 pagesAA

    Registered office address changed from 2 Woods Drive Beaufort Glenrothes Fife KY6 2TB Scotland to 28 Castle View Airth Falkirk FK2 8GE on Aug 16, 2019

    1 pagesAD01

    Satisfaction of charge SC3227330003 in full

    1 pagesMR04

    Registration of charge SC3227330004, created on May 19, 2019

    10 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    16 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Apr 25, 2018

    • Capital: GBP 100
    8 pagesSH01

    Change of details for Mr Steven Andrew Woods as a person with significant control on Apr 25, 2018

    2 pagesPSC04

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of SUBKAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Lisa
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    Secretary
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    BritishAdministration121529170001
    WOODS, Lisa
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    Director
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    ScotlandBritishManaging Director121529170001
    WOODS, Steven Andrew
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    Director
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    ScotlandBritishDirector121529150001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    WOODS, Lisa
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    Director
    2 Woods Drive
    Beaufort Park
    KY6 2TB Glenrothes
    Fife
    ScotlandBritishAdministration121529170001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of SUBKAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Woods
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    Apr 06, 2016
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Mrs Steven Andrew Woods
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    Apr 06, 2016
    Interpath Ltd
    31 Charlotte Square
    EH2 4ET Edinburgh
    C/O
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does SUBKAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2025Due to be dissolved on
    Sep 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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