KE ENTERTAINMENTS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3HS

Company number SC154193
Status Active - Proposal to Strike off
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 39 ROSSLYN STREET, KIRKCALDY, FIFE, KY1 3HS
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of KE ENTERTAINMENTS LIMITED are www.keentertainments.co.uk, and www.ke-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Ke Entertainments Limited is a Private Limited Company. The company registration number is SC154193. Ke Entertainments Limited has been working since 10 November 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Ke Entertainments Limited is 39 Rosslyn Street Kirkcaldy Fife Ky1 3hs. . CAIRA, Alberto Ross is a Director of the company. CAIRA, David is a Director of the company. Secretary BOAL, James has been resigned. Secretary COOKE, Richard has been resigned. Secretary SINCLAIR, Daniel Buchanan has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BOAL, James has been resigned. Director COOKE, Richard has been resigned. Director SINCLAIR, Daniel Buchanan has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
CAIRA, Alberto Ross
Appointed Date: 02 August 1995
60 years old

Director
CAIRA, David
Appointed Date: 02 August 1995
62 years old

Resigned Directors

Secretary
BOAL, James
Resigned: 17 March 2011
Appointed Date: 31 March 1998

Secretary
COOKE, Richard
Resigned: 31 March 1998
Appointed Date: 02 August 1995

Secretary
SINCLAIR, Daniel Buchanan
Resigned: 03 June 2016
Appointed Date: 17 March 2011

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 02 August 1995
Appointed Date: 10 November 1994

Director
BOAL, James
Resigned: 17 March 2011
Appointed Date: 31 March 1998
85 years old

Director
COOKE, Richard
Resigned: 31 March 1998
Appointed Date: 02 August 1995
92 years old

Director
SINCLAIR, Daniel Buchanan
Resigned: 03 June 2016
Appointed Date: 17 March 2011
72 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 02 August 1995
Appointed Date: 10 November 1994

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 02 August 1995
Appointed Date: 10 November 1994

Persons With Significant Control

Mrs Mae Murray Moir Caira
Notified on: 13 June 2016
93 years old
Nature of control: Ownership of shares – 75% or more

KE ENTERTAINMENTS LIMITED Events

28 Dec 2016
Confirmation statement made on 10 November 2016 with updates
21 Jun 2016
Satisfaction of charge 1 in full
21 Jun 2016
Satisfaction of charge 2 in full
03 Jun 2016
Termination of appointment of Daniel Buchanan Sinclair as a director on 3 June 2016
03 Jun 2016
Termination of appointment of Daniel Buchanan Sinclair as a secretary on 3 June 2016
...
... and 71 more events
26 Sep 1995
New director appointed
26 Sep 1995
New director appointed
08 Aug 1995
Registered office changed on 08/08/95 from: 66 queen street edinburgh EH2 4NE
29 Jun 1995
Accounting reference date notified as 31/12
10 Nov 1994
Incorporation

KE ENTERTAINMENTS LIMITED Charges

26 October 2012
Floating charge
Delivered: 31 October 2012
Status: Satisfied on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 October 1995
Bond & floating charge
Delivered: 31 October 1995
Status: Satisfied on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…