Advanced company searchLink opens in new window

KUBE ENERGY LIMITED

Company number SC368457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 May 2011
27 Feb 2012 AP01 Appointment of Mr Fraser George Halkett Ferguson as a director
27 Feb 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 May 2011
30 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
22 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
04 Jul 2011 CERTNM Company name changed kube utilities LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
04 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
14 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
06 Jan 2010 AP01 Appointment of Miss Julie Campbell Inglis as a director
06 Jan 2010 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 January 2010
13 Nov 2009 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 November 2009
12 Nov 2009 TM02 Termination of appointment of Cosec Limited as a secretary
12 Nov 2009 TM01 Termination of appointment of James Mcmeekin as a director
12 Nov 2009 TM01 Termination of appointment of Cosec Limited as a director
12 Nov 2009 NEWINC Incorporation