Bearsden
Glasgow
G61 2RJ
Scotland
Director Name | Mrs Yasmin Martine Kayes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 2 Ellergreen Road Bearsden Glasgow G61 2RJ Scotland |
Secretary Name | Mrs Yasmin Martine Kayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 2 Ellergreen Road Bearsden Glasgow G61 2RJ Scotland |
Website | thesupremegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9541717 |
Telephone region | Glasgow |
Registered Address | 105 Clydeholm Road Glasgow G14 0QQ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Kayes 50.00% Ordinary |
---|---|
1 at £1 | Yasmin Kayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,130 |
Cash | £16,000 |
Current Liabilities | £938,549 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
8 July 2015 | Delivered on: 22 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 105 clydeholm road, glasgow. Title numbers GLA40695 and GLA142222. Outstanding |
---|---|
19 March 2015 | Delivered on: 30 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2011 | Delivered on: 24 September 2011 Satisfied on: 13 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 May 2009 | Delivered on: 28 May 2009 Satisfied on: 13 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 May 2006 | Delivered on: 26 May 2006 Satisfied on: 16 July 2011 Persons entitled: The Royal Bank of Scotland PLC 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 |
2 April 1996 | Delivered on: 16 April 1996 Satisfied on: 10 August 2006 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 |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Satisfaction of charge 4 in full (4 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
13 August 2015 | Satisfaction of charge 4 in full (4 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
22 July 2015 | Registration of charge SC1551230006, created on 8 July 2015 (16 pages) |
22 July 2015 | Registration of charge SC1551230006, created on 8 July 2015 (16 pages) |
22 July 2015 | Registration of charge SC1551230006, created on 8 July 2015 (16 pages) |
30 March 2015 | Registration of charge SC1551230005, created on 19 March 2015 (9 pages) |
30 March 2015 | Registration of charge SC1551230005, created on 19 March 2015 (9 pages) |
9 February 2015 | Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page) |
8 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Director's details changed for Yasmin Kayes on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Yasmin Kayes on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Kayes on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for George Kayes on 29 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
24 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
24 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page) |
17 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Partic of mort/charge * (6 pages) |
16 April 1996 | Partic of mort/charge * (6 pages) |
15 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
23 December 1994 | Incorporation (16 pages) |
23 December 1994 | Incorporation (16 pages) |