CKUK

Register to unlock more data on OkredoRegister

CKUK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC287310

Incorporation date

11/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Aab Group, 25 Tyndrum Street, Glasgow G4 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon27/11/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon07/10/2022
Registered office address changed from Room 311/312 the White Studios Templeton on the Green 62 Templeton Street Glasgow G40 1DA to C/O the Aab Group 25 Tyndrum Street Glasgow G4 0JY on 2022-10-07
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr Christopher Elliott as a director on 2017-06-28
dot icon18/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-11 no member list
dot icon18/03/2015
Appointment of Mr Angus Pharic Dixon as a secretary on 2015-03-11
dot icon15/01/2015
Termination of appointment of June Haggarty as a secretary on 2015-01-15
dot icon15/01/2015
Termination of appointment of Barbara Mctavish as a director on 2015-01-14
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-11 no member list
dot icon22/07/2014
Director's details changed for Barbara Mctavish on 2014-05-30
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-07-11 no member list
dot icon09/07/2013
Registered office address changed from Room 303, the White Studios, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 2013-07-09
dot icon31/07/2012
Annual return made up to 2012-07-11 no member list
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Registered office address changed from Room 14 the Adelphi Centre 12 Commercial Road Glasgow Strathclyde G5 0PQ on 2011-09-22
dot icon02/08/2011
Annual return made up to 2011-07-11 no member list
dot icon02/08/2011
Director's details changed for Barbara Mctavish on 2011-08-02
dot icon02/08/2011
Director's details changed for Alexandra May Gemmell on 2011-08-02
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-11 no member list
dot icon12/07/2010
Director's details changed for Barbara Mctavish on 2010-07-11
dot icon12/07/2010
Director's details changed for Angus Pharic Dixon on 2010-07-11
dot icon12/07/2010
Director's details changed for Alexandra May Gemmell on 2010-07-11
dot icon12/07/2010
Director's details changed for June Haggarty on 2010-07-11
dot icon28/05/2010
Appointment of Ms Annie Swan as a director
dot icon10/11/2009
Appointment of Ms June Haggarty as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 11/07/09
dot icon14/07/2009
Appointment terminated director may anderson
dot icon14/07/2009
Appointment terminated secretary may anderson
dot icon04/09/2008
Director appointed june haggarty
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Annual return made up to 11/07/08
dot icon16/07/2008
Location of register of members
dot icon12/06/2008
Appointment terminated director susan douglas-scott
dot icon04/03/2008
Director appointed barbara mctavish
dot icon04/03/2008
Director appointed angus pharic dixon
dot icon25/01/2008
Director resigned
dot icon24/07/2007
Annual return made up to 11/07/07
dot icon04/07/2007
New director appointed
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon19/07/2006
Annual return made up to 11/07/06
dot icon20/03/2006
Memorandum and Articles of Association
dot icon20/03/2006
Resolutions
dot icon31/08/2005
Memorandum and Articles of Association
dot icon31/08/2005
Resolutions
dot icon31/08/2005
New director appointed
dot icon11/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CKUK

CKUK is an(a) Dissolved company incorporated on 11/07/2005 with the registered office located at C/O The Aab Group, 25 Tyndrum Street, Glasgow G4 0JY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CKUK?

toggle

CKUK is currently Dissolved. It was registered on 11/07/2005 and dissolved on 04/06/2024.

Where is CKUK located?

toggle

CKUK is registered at C/O The Aab Group, 25 Tyndrum Street, Glasgow G4 0JY.

What does CKUK do?

toggle

CKUK operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CKUK?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via compulsory strike-off.