Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CKUK
Company Information for

CKUK

C/O THE AAB GROUP, 25 TYNDRUM STREET, GLASGOW, G4 0JY,
Company Registration Number
SC287310
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Ckuk
CKUK was founded on 2005-07-11 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Ckuk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CKUK
 
Legal Registered Office
C/O THE AAB GROUP
25 TYNDRUM STREET
GLASGOW
G4 0JY
Other companies in G40
 
Filing Information
Company Number SC287310
Company ID Number SC287310
Date formed 2005-07-11
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKUK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CKUK

Current Directors
Officer Role Date Appointed
ANGUS PHARIC DIXON
Company Secretary 2015-03-11
ANGUS PHARIC DIXON
Director 2008-02-21
CHRISTOPHER ELLIOTT
Director 2017-06-28
ALEXANDRA MAY GEMMELL
Director 2007-04-16
JUNE HAGGARTY
Director 2008-06-11
ANNIE SWAN
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE HAGGARTY
Company Secretary 2009-10-27 2015-01-15
BARBARA MCTAVISH
Director 2008-02-21 2015-01-14
MAY ANDERSON
Company Secretary 2007-06-15 2009-02-20
MAY ANDERSON
Director 2005-08-23 2009-02-20
SUSAN DOUGLAS-SCOTT
Director 2005-07-11 2008-02-20
ROBERTA GREENLEES MARGISON
Director 2005-07-11 2007-12-21
ELIZABETH WALSH
Company Secretary 2005-07-11 2007-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Compulsory strike-off action has been suspended
2023-11-28Compulsory strike-off action has been discontinued
2023-11-27CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-04-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Room 311/312 the White Studios Templeton on the Green 62 Templeton Street Glasgow G40 1DA
2022-10-07CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-18AP03Appointment of Mr Angus Pharic Dixon as company secretary on 2015-03-11
2015-01-15TM02Termination of appointment of June Haggarty on 2015-01-15
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MCTAVISH
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-22CH01Director's details changed for Barbara Mctavish on 2014-05-30
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM Room 303, the White Studios, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA
2012-07-31AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM Room 14 the Adelphi Centre 12 Commercial Road Glasgow Strathclyde G5 0PQ
2011-08-02AR0111/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCTAVISH / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MAY GEMMELL / 02/08/2011
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0111/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCTAVISH / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE HAGGARTY / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MAY GEMMELL / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PHARIC DIXON / 11/07/2010
2010-05-28AP01DIRECTOR APPOINTED MS ANNIE SWAN
2009-11-10AP03SECRETARY APPOINTED MS JUNE HAGGARTY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aANNUAL RETURN MADE UP TO 11/07/09
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MAY ANDERSON
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY MAY ANDERSON
2008-09-04288aDIRECTOR APPOINTED JUNE HAGGARTY
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aANNUAL RETURN MADE UP TO 11/07/08
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DOUGLAS-SCOTT
2008-03-04288aDIRECTOR APPOINTED BARBARA MCTAVISH
2008-03-04288aDIRECTOR APPOINTED ANGUS PHARIC DIXON
2008-01-25288bDIRECTOR RESIGNED
2007-07-24363aANNUAL RETURN MADE UP TO 11/07/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-19363sANNUAL RETURN MADE UP TO 11/07/06
2006-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-31288aNEW DIRECTOR APPOINTED
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CKUK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CKUK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CKUK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKUK

Intangible Assets
Patents
We have not found any records of CKUK registering or being granted any patents
Domain Names
We do not have the domain name information for CKUK
Trademarks
We have not found any records of CKUK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKUK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CKUK are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CKUK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKUK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKUK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1