Company NameK2(Restaurants)Limited
DirectorsAirm Mahmood and Robina Afzal
Company StatusActive
Company NumberSC059403
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAirm Mahmood
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameRobina Afzal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(44 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameAbdul Ghafur
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 August 2000)
RoleManager
Correspondence Address172a Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Director NameMr Ghulam Rasul Tahir
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 15 December 2018)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address172a Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Secretary NameAbdul Ghafur
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address172a Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Secretary NameMr Ghulam Rasul Tahir
NationalityBritish
StatusResigned
Appointed29 June 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172a Drymen Road
Bearsden
Glasgow
G61 3RN
Scotland
Secretary NameWaseem Tahir
NationalityBritish
StatusResigned
Appointed21 August 2000(24 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 December 2019)
RoleRestauranteur
Correspondence Address172a Drymen Road
Glasgow
G61 3RN
Scotland
Director NameAfshan Moghul
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(43 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address225/235 North Street
Glasgow
G3 7DL
Scotland

Contact

Websitekoh-i-noor-glasgow.co.uk
Email address[email protected]
Telephone0141 2041444
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Ghulam Rasul Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth£230,291
Current Liabilities£719,709

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

27 September 1984Delivered on: 16 October 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit and Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 16 gibson st.
Fully Satisfied
27 September 1984Delivered on: 16 October 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit and Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant 225/235 north st glasgow.
Fully Satisfied
27 September 1984Delivered on: 16 October 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit & Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 4 gibson st glasgow.
Fully Satisfied
27 September 1984Delivered on: 16 October 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit & Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 gibson st glasgow (shop).
Fully Satisfied
27 September 1984Delivered on: 16 October 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit & Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Left hand eastmost house basement 6 gibson st glasgow.
Fully Satisfied
3 September 1984Delivered on: 12 September 1984
Satisfied on: 2 September 1999
Persons entitled: Bank of Credit & Commerce International S A

Classification: 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
8 October 1982Delivered on: 15 October 1982
Satisfied on: 31 August 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
27 September 1984Delivered on: 16 October 1984
Satisfied on: 22 September 1999
Persons entitled: Bank of Credit and Commerce International S A

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 10 gibson st glasgow.
Fully Satisfied
19 June 1978Delivered on: 28 June 1978
Persons entitled: Bank of Credit and Commerce International S A

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 2, 4 and 6 gibson street and flat 1/r at 31 barrington drive glasgow.
Outstanding

Filing History

22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
26 May 2023Second filing of Confirmation Statement dated 16 June 2019 (3 pages)
25 May 2023Notification of Rafiqua Tahir as a person with significant control on 15 December 2018 (2 pages)
25 May 2023Cessation of Ghulam Rasul Tahir as a person with significant control on 15 December 2018 (1 page)
16 December 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
23 November 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 November 2020Termination of appointment of Ghulam Rasul Tahir as a director on 15 December 2018 (1 page)
11 November 2020Termination of appointment of Waseem Tahir as a secretary on 2 December 2019 (1 page)
5 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 225/235 North Street Glasgow Scotland G3 7DL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2020 (2 pages)
25 February 2020Termination of appointment of Afshan Moghul as a director on 19 February 2020 (1 page)
25 February 2020Appointment of Robina Afzal as a director on 19 February 2020 (2 pages)
4 December 2019Appointment of Airm Mahmood as a director on 2 December 2019 (2 pages)
4 December 2019Appointment of Afshan Moghul as a director on 2 December 2019 (2 pages)
9 October 2019Confirmation statement made on 16 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023
(2 pages)
9 October 2019Administrative restoration application (3 pages)
9 October 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Notification of Ghulam Rasul Tahir as a person with significant control on 30 June 2016 (2 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Notification of Ghulam Rasul Tahir as a person with significant control on 30 June 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 10,000
(6 pages)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 10,000
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
1 August 2014Amended accounts made up to 31 July 2013 (6 pages)
1 August 2014Amended accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Ghulam Rasul Tahir on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Ghulam Rasul Tahir on 28 June 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 193 Bath Street Glasgow G2 4HU on 30 June 2010 (1 page)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 193 Bath Street Glasgow G2 4HU on 30 June 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 16/06/09; full list of members (3 pages)
17 September 2009Return made up to 16/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 February 2009Return made up to 16/06/08; full list of members (3 pages)
2 February 2009Return made up to 16/06/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 16/06/07; no change of members (6 pages)
27 July 2007Return made up to 16/06/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 16/06/06; full list of members (6 pages)
12 July 2006Return made up to 16/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Compulsory strike-off action has been discontinued (1 page)
13 July 2005Compulsory strike-off action has been discontinued (1 page)
8 July 2005Withdrawal of application for striking off (1 page)
8 July 2005Withdrawal of application for striking off (1 page)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 June 2005Return made up to 16/06/05; full list of members (6 pages)
27 June 2005Return made up to 16/06/05; full list of members (6 pages)
13 May 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Voluntary strike-off action has been suspended (1 page)
26 January 2005Voluntary strike-off action has been suspended (1 page)
20 December 2004Registered office changed on 20/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
20 December 2004Registered office changed on 20/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
13 October 2004Voluntary strike-off action has been suspended (1 page)
13 October 2004Voluntary strike-off action has been suspended (1 page)
8 October 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Voluntary strike-off action has been suspended (1 page)
16 June 2004Voluntary strike-off action has been suspended (1 page)
10 May 2004Application for striking-off (1 page)
10 May 2004Application for striking-off (1 page)
5 February 2004Return made up to 29/12/03; full list of members (6 pages)
5 February 2004Return made up to 29/12/03; full list of members (6 pages)
16 May 2003Return made up to 31/12/00; full list of members (7 pages)
16 May 2003Return made up to 31/12/00; full list of members (7 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
26 November 2002Withdrawal of application for striking off (1 page)
26 November 2002Withdrawal of application for striking off (1 page)
23 October 2002Voluntary strike-off action has been suspended (1 page)
23 October 2002Voluntary strike-off action has been suspended (1 page)
18 September 2002Application for striking-off (1 page)
18 September 2002Application for striking-off (1 page)
9 August 2002First Gazette notice for compulsory strike-off (1 page)
9 August 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2002Strike-off action suspended (1 page)
7 August 2002Strike-off action suspended (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 186 bath street glasgow G2 4HG (1 page)
7 August 2000Registered office changed on 07/08/00 from: 186 bath street glasgow G2 4HG (1 page)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 September 1999Dec mort/charge * (4 pages)
22 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (5 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (5 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
2 September 1999Dec mort/charge * (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 July 1996 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1995 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1995 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1996 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 May 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
14 February 1997Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
4 September 1996Accounts for a small company made up to 31 July 1994 (6 pages)
4 September 1996Accounts for a small company made up to 31 July 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1993 (13 pages)
31 May 1995Accounts for a small company made up to 31 July 1993 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 June 1978Particulars of mortgage/charge (3 pages)
28 June 1978Particulars of mortgage/charge (3 pages)
16 February 1976Incorporation (12 pages)
16 February 1976Incorporation (12 pages)