Background WavePink WaveYellow Wave

KUBE NETWORKS LTD. (SC303170)

KUBE NETWORKS LTD. (SC303170) is an active UK company. incorporated on 31 May 2006. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUBE NETWORKS LTD. has been registered for 19 years. Current directors include DOWNES, Robert, FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell.

Company Number
SC303170
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Building 11000 Academy Park, Glasgow, G51 1PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWNES, Robert, FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBE NETWORKS LTD.

KUBE NETWORKS LTD. is an active company incorporated on 31 May 2006 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUBE NETWORKS LTD. was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303170

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Building 11000 Academy Park Gower Street Glasgow, G51 1PR,

Previous Addresses

Building 4000 1st Floor, Academy Park Gower Street Glasgow G51 1PR
From: 4 May 2010To: 1 June 2021
1St Floor 57 Ruthven Lane Glasgow Strathclyde G12 9BG
From: 31 May 2006To: 4 May 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Dec 09
Director Joined
Oct 15
Loan Cleared
May 17
Capital Reduction
Feb 25
Share Buyback
Feb 25
Loan Secured
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

INGLIS, Julie Campbell

Active
Academy Park, GlasgowG51 1PR
Secretary
Appointed 01 Jan 2007

DOWNES, Robert

Active
29 Cleveden Road, GlasgowG12 0PQ
Born August 1951
Director
Appointed 03 Sept 2015

FERGUSON, Fraser George Halkett

Active
Academy Park, GlasgowG51 1PR
Born December 1960
Director
Appointed 31 May 2006

INGLIS, Julie Campbell

Active
Academy Park, GlasgowG51 1PR
Born December 1973
Director
Appointed 01 Jan 2007

FERGUSON, Fraser George Halkett

Resigned
2 Branklyn Grove, GlasgowG13 1GF
Secretary
Appointed 31 May 2006
Resigned 23 Aug 2006

FERGUSON, Noreen Jane

Resigned
2 Branklyn Grove, GlasgowG13 1GF
Secretary
Appointed 23 Aug 2006
Resigned 01 Jan 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 31 May 2006
Resigned 31 May 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 31 May 2006
Resigned 31 May 2006

Persons with significant control

3

1 Active
2 Ceased
Academy Park, GlasgowG51 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mr Fraser George Halkett Ferguson

Ceased
Gower Street, GlasgowG51 1PR
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2025

Miss Julie Campbell Inglis

Ceased
Gower Street, GlasgowG51 1PR
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

80

Change Person Secretary Company With Change Date
2 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Mortgage Alter Floating Charge With Number
27 February 2025
466(Scot)466(Scot)
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
26 February 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 January 2023
AAMDAAMD
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Resolution
9 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
30 July 2009
410(Scot)410(Scot)
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
31 January 2008
410(Scot)410(Scot)
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation