K-TOUCH LTD

Register to unlock more data on OkredoRegister

K-TOUCH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC167441

Incorporation date

01/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1996)
dot icon03/06/2025
Insolvency court order
dot icon03/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon03/06/2025
Insolvency court order
dot icon28/01/2025
Satisfaction of charge SC1674410004 in full
dot icon21/12/2023
Registered office address changed from 6th Floor 20 Buchanan Street Glasgow G1 3LB to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-12-21
dot icon15/12/2023
Court order in a winding-up (& Court Order attachment)
dot icon20/11/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon13/11/2023
Certificate of change of name
dot icon18/10/2023
Termination of appointment of David Logan Hamilton as a director on 2023-10-16
dot icon18/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon12/07/2023
Termination of appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2023-07-10
dot icon03/10/2022
Confirmation statement made on 2022-09-10 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Barrie Mason Jackson as a director on 2019-09-11
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Alterations to floating charge SC1674410004
dot icon06/06/2019
Alterations to floating charge SC1674410003
dot icon28/03/2019
Director's details changed for Mr Alexander Wilson on 1996-08-01
dot icon18/01/2019
Registration of charge SC1674410004, created on 2019-01-15
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon29/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/08/2016
Director's details changed for Mr Malcolm Aguedze Kofi Kpedekpo on 2016-01-01
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon21/10/2015
Registration of charge SC1674410003, created on 2015-10-09
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mr Malcolm Aguedze Kofi Kpedekpo on 2015-06-01
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Gerard Mccusker on 2013-09-01
dot icon30/06/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Gerard Mccusker on 2013-01-31
dot icon12/08/2013
Appointment of Mr Barrie Mason Jackson as a director
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 3Rd Floor 20 Buchanan Street Glasgow G1 3LB Scotland on 2012-07-23
dot icon23/07/2012
Registered office address changed from 4 West Regent Street Glasgow G2 1RW on 2012-07-23
dot icon15/03/2012
Appointment of Mr Malcolm Aguedze Kofi Kpedekpo as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/03/2012
Resolutions
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon30/01/2012
Purchase of own shares.
dot icon17/01/2012
Cancellation of shares. Statement of capital on 2012-01-17
dot icon28/11/2011
Resolutions
dot icon30/09/2011
Termination of appointment of Graeme Mcclurkin as a director
dot icon30/09/2011
Termination of appointment of Graeme Mcclurkin as a secretary
dot icon31/08/2011
Director's details changed for Mr Alexander Wilson on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr David Logan Hamilton on 2011-08-31
dot icon05/08/2011
Director's details changed for Mr Gerard Mccusker on 2011-08-01
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon30/08/2010
Director's details changed for David Logan Hamilton on 2010-08-01
dot icon30/08/2010
Director's details changed for Alexander Wilson on 2010-08-01
dot icon30/08/2010
Director's details changed for Graeme David Mcclurkin on 2010-08-01
dot icon30/08/2010
Director's details changed for Gerard Mccusker on 2010-08-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/06/2010
Director's details changed for Gerard Mccusker on 2010-06-11
dot icon24/03/2010
Director's details changed for Gerard Mccusker on 2010-03-19
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 01/08/08; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/10/2007
Partic of mort/charge *
dot icon03/09/2007
Return made up to 01/08/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon26/09/2005
Return made up to 01/08/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/05/2005
Director's particulars changed
dot icon08/03/2005
Certificate of change of name
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Ad 03/03/05--------- £ si [email protected]=23 £ ic 100/123
dot icon08/03/2005
S-div 03/03/05
dot icon08/03/2005
Resolutions
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon14/10/2003
Partic of mort/charge *
dot icon08/08/2003
Ad 31/07/03--------- £ si 98@1
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Return made up to 01/08/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/06/2003
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon11/07/2002
New director appointed
dot icon19/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/09/2001
Return made up to 01/08/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Return made up to 01/08/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon10/08/1999
Return made up to 01/08/99; no change of members
dot icon13/04/1999
Accounts for a small company made up to 1998-08-31
dot icon19/08/1998
Registered office changed on 19/08/98 from: 4 orr square paisley PA1 2DC
dot icon19/08/1998
Return made up to 01/08/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-08-31
dot icon17/09/1997
Return made up to 01/08/97; full list of members
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
Registered office changed on 27/09/96 from: the quadrangle ruchill street maryhill glasgow G20 9NH
dot icon12/08/1996
Registered office changed on 12/08/96 from: 14 mitchell lane glasgow G1 3NU
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New secretary appointed
dot icon01/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£83,181.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
10/09/2024
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
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
145.39K
-
0.00
83.18K
-
2021
42
145.39K
-
0.00
83.18K
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

145.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
01/08/1996 - 01/08/1996
2051
Reid, Brian
Nominee Secretary
01/08/1996 - 01/08/1996
1838
Kpedekpo, Malcolm Aguedze Kofi
Director
02/03/2012 - 10/07/2023
33
Hamilton, David Logan
Director
03/03/2005 - 16/10/2023
2
Wilson, Alexander
Director
01/08/1996 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About K-TOUCH LTD

K-TOUCH LTD is an(a) Liquidation company incorporated on 01/08/1996 with the registered office located at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of K-TOUCH LTD?

toggle

K-TOUCH LTD is currently Liquidation. It was registered on 01/08/1996 .

Where is K-TOUCH LTD located?

toggle

K-TOUCH LTD is registered at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does K-TOUCH LTD do?

toggle

K-TOUCH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does K-TOUCH LTD have?

toggle

K-TOUCH LTD had 42 employees in 2021.

What is the latest filing for K-TOUCH LTD?

toggle

The latest filing was on 03/06/2025: Insolvency court order.