Background WavePink WaveYellow Wave

KUBENET LIMITED (SC436217)

KUBENET LIMITED (SC436217) is an active UK company. incorporated on 6 November 2012. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KUBENET LIMITED has been registered for 13 years. Current directors include INGLIS, Julie Campbell.

Company Number
SC436217
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
Building 11000 Academy Park, Glasgow, G51 1PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INGLIS, Julie Campbell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBENET LIMITED

KUBENET LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KUBENET LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC436217

LTD Company

Age

13 Years

Incorporated 6 November 2012

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Building 11000 Academy Park Glasgow, G51 1PR,

Previous Addresses

Building 4000 Academy Park, Gower Street Glasgow G51 1PR
From: 6 November 2012To: 31 March 2021
Timeline

2 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

INGLIS, Julie Campbell

Active
Academy Park, GlasgowG51 1PR
Born December 1973
Director
Appointed 06 Nov 2012

Persons with significant control

2

1 Active
1 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

Miss Julie Campbell Inglis

Ceased
Gower Street, GlasgowG51 1PR
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
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
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Incorporation Company
6 November 2012
NEWINCIncorporation