Background WavePink WaveYellow Wave

K7X LTD. (Sc235840)

K7X LTD. (SC235840) is an active UK company. incorporated on 23 August 2002. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. K7X LTD. has been registered for 23 years.

Company Number
SC235840
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
13 Corrie Crescent, Glasgow, G77 5XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K7X LTD.

K7X LTD. is an active company incorporated on 23 August 2002 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. K7X LTD. was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

SC235840

LTD Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

13 Corrie Crescent Newton Mearns Glasgow, G77 5XP,

Previous Addresses

7 Callanish Crescent Newton Mearns Glasgow G77 5WT Scotland
From: 22 December 2023To: 9 February 2026
190 st. Vincent Street Glasgow G2 5SP Scotland
From: 20 December 2023To: 22 December 2023
Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
From: 23 August 2002To: 20 December 2023
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 14
Loan Cleared
Aug 23
New Owner
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Dec 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Legacy
8 April 2013
MG02sMG02s
Legacy
8 April 2013
MG02sMG02s
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Legacy
29 July 2010
MG01sMG01s
Legacy
29 July 2010
MG01sMG01s
Legacy
28 July 2010
MG03sMG03s
Legacy
4 June 2010
MG01sMG01s
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
20 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
15 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts Amended With Made Up Date
2 March 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
123Notice of Increase in Nominal Capital
Legacy
14 July 2004
225Change of Accounting Reference Date
Resolution
14 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
14 April 2004
88(2)R88(2)R
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
410(Scot)410(Scot)
Legacy
25 March 2003
410(Scot)410(Scot)
Legacy
30 September 2002
88(2)R88(2)R
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation