Glasgow
G2 4JR
Scotland
Director Name | Mr Bhupinder Singh Kohli |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 05 October 2007) |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 6 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Mr Harvinder Singh Kohli |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 05 October 2007) |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Lochview Bardowie Glasgow G62 6EX Scotland |
Director Name | Jarinder Kaur Kohli |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 05 October 2007) |
Role | Housewife |
Correspondence Address | Lochview Bardowie Glasgow G62 6EX Scotland |
Secretary Name | Mrs Narinder Kaur Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Mrs Narinder Kaur Kohli |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 October 2007) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Secretary Name | Tina Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | Flat 2 25 Park Circus Glasgow G3 6AP Scotland |
Secretary Name | Dashmeen Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | clydeimporters.com |
---|---|
Telephone | 0141 4279599 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
5k at £1 | Kabir Kohli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,532,281 |
Cash | £18,536 |
Current Liabilities | £450,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the property known as 53, 55 and 57 morningside road, edinburgh EH10 4AZ being the subjects registered in the land register of scotland under title number MID30530. Outstanding |
---|---|
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rents, rent deposit, insurance premia, service charges and other monies payable from time to time (please see the deed for further details). Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the undertaking, property and assets of the chargor. Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as the land and buildings on the north east side of london road, derby DE1 2SX being the subjects registered at land registry under title number DY406005. Outstanding |
22 December 2008 | Delivered on: 27 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 124 eastgate, louth, lincolnshire LL89063. Outstanding |
20 August 2008 | Delivered on: 28 August 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 27-28 market place, boston, lincolnshire. Outstanding |
12 August 2008 | Delivered on: 15 August 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 February 1982 | Delivered on: 23 February 1982 Satisfied on: 22 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 January 2023 | Satisfaction of charge SC0567780006 in full (4 pages) |
28 January 2023 | Satisfaction of charge SC0567780005 in full (4 pages) |
28 January 2023 | Satisfaction of charge SC0567780007 in full (4 pages) |
21 January 2023 | Satisfaction of charge SC0567780008 in full (4 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 October 2018 | Director's details changed for Kabir Singh Kohli on 14 October 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Notification of Doodle Products Limited as a person with significant control on 20 November 2017 (4 pages) |
12 December 2017 | Alterations to floating charge SC0567780006 (35 pages) |
1 December 2017 | Cessation of Kabir Singh Kohli as a person with significant control on 20 November 2017 (3 pages) |
1 December 2017 | Cessation of Kabir Singh Kohli as a person with significant control on 20 November 2017 (3 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
13 November 2017 | Registration of charge SC0567780008, created on 10 November 2017 (17 pages) |
13 November 2017 | Registration of charge SC0567780008, created on 10 November 2017 (17 pages) |
8 November 2017 | Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page) |
2 November 2017 | Registration of charge SC0567780007, created on 27 October 2017 (11 pages) |
2 November 2017 | Registration of charge SC0567780007, created on 27 October 2017 (11 pages) |
31 October 2017 | Registration of charge SC0567780006, created on 27 October 2017 (19 pages) |
31 October 2017 | Registration of charge SC0567780005, created on 27 October 2017 (27 pages) |
31 October 2017 | Registration of charge SC0567780005, created on 27 October 2017 (27 pages) |
31 October 2017 | Registration of charge SC0567780006, created on 27 October 2017 (19 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 24 May 2016 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Termination of appointment of Tina Kohli as a secretary (1 page) |
21 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Termination of appointment of Tina Kohli as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page) |
3 September 2012 | Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page) |
3 September 2012 | Secretary's details changed for Dashmeen Kohli on 1 March 2012 (1 page) |
3 September 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 15 May 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Appointment of Dashmeen Kohli as a secretary (3 pages) |
8 July 2010 | Appointment of Dashmeen Kohli as a secretary (3 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Kabir Singh Kohli on 23 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Tina Kohli on 23 April 2010 (1 page) |
29 April 2010 | Director's details changed for Kabir Singh Kohli on 23 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Tina Kohli on 23 April 2010 (1 page) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 12-12 maclellan street kinning park glasgow G41 1RR (1 page) |
17 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 12-12 maclellan street kinning park glasgow G41 1RR (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
10 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 115 laidlaw street glasgow G5 8LE (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 115 laidlaw street glasgow G5 8LE (1 page) |
7 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
7 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
13 April 2007 | Sect 394 auditor resignation (1 page) |
13 April 2007 | Sect 394 auditor resignation (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (9 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (9 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
20 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 June 2002 | Full accounts made up to 31 January 2002 (18 pages) |
20 June 2002 | Full accounts made up to 31 January 2002 (18 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
13 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
6 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
6 May 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
15 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
24 July 1998 | Auditor's resignation (3 pages) |
24 July 1998 | Auditor's resignation (3 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
10 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
3 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
3 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
31 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
31 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
23 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (18 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (18 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (18 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (18 pages) |
13 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
13 June 1995 | Full accounts made up to 31 January 1995 (17 pages) |
13 June 1995 | Full accounts made up to 31 January 1995 (17 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
10 August 1990 | Return made up to 09/08/90; full list of members (5 pages) |
10 August 1990 | Return made up to 09/08/90; full list of members (5 pages) |
13 July 1990 | Return made up to 15/09/89; full list of members (6 pages) |
13 July 1990 | Return made up to 15/09/89; full list of members (6 pages) |
17 January 1989 | Return made up to 22/12/87; full list of members (6 pages) |
17 January 1989 | Return made up to 22/12/87; full list of members (6 pages) |
11 September 1987 | Return made up to 22/12/86; full list of members (6 pages) |
11 September 1987 | Return made up to 22/12/86; full list of members (6 pages) |
25 September 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
25 September 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
18 April 1985 | Annual return made up to 22/12/84 (4 pages) |
18 April 1985 | Annual return made up to 22/12/84 (4 pages) |
18 April 1985 | Accounts made up to 31 December 1983 (4 pages) |
18 April 1985 | Accounts made up to 31 December 1983 (4 pages) |
17 April 1985 | Accounts made up to 31 December 1982 (10 pages) |
17 April 1985 | Annual return made up to 22/12/83 (4 pages) |
17 April 1985 | Annual return made up to 22/12/83 (4 pages) |
17 April 1985 | Accounts made up to 31 December 1982 (10 pages) |
27 June 1983 | Accounts made up to 31 December 1981 (11 pages) |
27 June 1983 | Accounts made up to 31 December 1981 (11 pages) |
17 April 1983 | Annual return made up to 31/12/82 (5 pages) |
17 April 1983 | Annual return made up to 31/12/82 (5 pages) |
22 September 1981 | Accounts made up to 31 December 1979 (12 pages) |
22 September 1981 | Accounts made up to 31 December 1979 (12 pages) |
29 November 1974 | Certificate of incorporation (1 page) |
29 November 1974 | Incorporation (12 pages) |
29 November 1974 | Certificate of incorporation (1 page) |
29 November 1974 | Incorporation (12 pages) |
18 August 1965 | Accounts made up to 31 December 1984 (4 pages) |
18 August 1965 | Accounts made up to 31 December 1984 (4 pages) |