You are here: bizstats.co.uk > a-z index > K list > KE list

Ke Entertainments Limited EDINBURGH


Ke Entertainments started in year 1994 as Private Limited Company with registration number SC154193. The Ke Entertainments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Edinburgh at 133 Fountainbridge. Postal code: EH3 9BA.

The company has one director. David C., appointed on 2 August 1995. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ke Entertainments Limited Address / Contact

Office Address 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154193
Date of Incorporation Thu, 10th Nov 1994
Industry Gambling and betting activities
End of financial Year 14th June
Company age 30 years old
Account next due date Thu, 14th Mar 2024 (40 days after)
Account last made up date Tue, 14th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

David C.

Position: Director

Appointed: 02 August 1995

Daniel S.

Position: Director

Appointed: 17 March 2011

Resigned: 03 June 2016

Daniel S.

Position: Secretary

Appointed: 17 March 2011

Resigned: 03 June 2016

James B.

Position: Secretary

Appointed: 31 March 1998

Resigned: 17 March 2011

James B.

Position: Director

Appointed: 31 March 1998

Resigned: 17 March 2011

Richard C.

Position: Secretary

Appointed: 02 August 1995

Resigned: 31 March 1998

Alberto C.

Position: Director

Appointed: 02 August 1995

Resigned: 09 March 2023

Richard C.

Position: Director

Appointed: 02 August 1995

Resigned: 31 March 1998

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 1994

Resigned: 02 August 1995

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1994

Resigned: 02 August 1995

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 10 November 1994

Resigned: 02 August 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Mae C. The abovementioned PSC and has 75,01-100% shares.

Mae C.

Notified on 13 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-142019-06-142020-06-142021-06-142022-06-14
Balance Sheet
Cash Bank On Hand7 2401111219750 587
Current Assets12 62011   
Debtors5 380    
Other Debtors130    
Other
Corporation Tax Payable    164 847
Corporation Tax Recoverable5 250    
Creditors 387 360387 360400 205365 946
Investments Fixed Assets111  
Net Current Assets Liabilities -387 349-387 349-399 986384 641
Number Shares Issued Fully Paid 1 501 0001 501 0001 501 0001 501 000
Other Creditors394 746387 361387 360400 205201 099
Par Value Share 1111
Total Assets Less Current Liabilities-382 124-387 348-387 348-399 986 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 14th June 2022
filed on: 9th, May 2023
Free Download (7 pages)

Company search