About

Registered Number: SC280273
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Bankhead Medway, Edinburgh, EH11 4BY,

 

Based in Edinburgh, K3 Hosting Ltd was founded on 21 February 2005. We do not know the number of employees at the business. K3 Hosting Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Joseph Victor 28 March 2005 01 March 2010 1
MAKEHAM, Nigel Andrew 01 March 2010 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1
DONAGHUE, Helen 21 February 2005 01 March 2010 1
KIDWELL, Sandra Clare 16 November 2010 07 September 2018 1
SMITH, Rebecca Louise 01 March 2010 16 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 18 February 2019
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 February 2018
AA01 - Change of accounting reference date 10 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
MR04 - N/A 21 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 30 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 February 2015
RESOLUTIONS - N/A 05 September 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
TM01 - Termination of appointment of director 28 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 03 January 2014
CERTNM - Change of name certificate 09 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 December 2012
RESOLUTIONS - N/A 30 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 December 2010
CERTNM - Change of name certificate 08 December 2010
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
RESOLUTIONS - N/A 29 September 2010
RESOLUTIONS - N/A 02 August 2010
RESOLUTIONS - N/A 21 July 2010
AP01 - Appointment of director 18 March 2010
AP03 - Appointment of secretary 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AD01 - Change of registered office address 18 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 15 March 2006
225 - Change of Accounting Reference Date 14 December 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.