About

Registered Number: SC154193
Date of Incorporation: 10/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Office 12, Flexspace 15 Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU,

 

Established in 1994, Ke Entertainments Ltd has its registered office in Dunfermline, Fife, it's status at Companies House is "Active". There are 4 directors listed as Caira, Alberto Ross, Sinclair, Daniel Buchanan, Boal, James, Cooke, Richard for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRA, Alberto Ross 02 August 1995 - 1
BOAL, James 31 March 1998 17 March 2011 1
COOKE, Richard 02 August 1995 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Daniel Buchanan 17 March 2011 03 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 26 June 2017
AA - Annual Accounts 10 June 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 28 December 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AA - Annual Accounts 11 May 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 08 December 2015
AA01 - Change of accounting reference date 04 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 10 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 08 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
123 - Notice of increase in nominal capital 26 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 05 September 1996
363b - Annual Return 08 December 1995
363(353) - N/A 08 December 1995
410(Scot) - N/A 31 October 1995
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
123 - Notice of increase in nominal capital 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 10 November 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 October 2012 Fully Satisfied

N/A

Bond & floating charge 23 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.