Kining Park
Glasgow
G41 1AU
Scotland
Director Name | Mrs Lissa Maria Ameur |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(19 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Head Office, 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Director Name | Mrs Lissa Maria Di Giacomo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(19 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Head Office, 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Sarwan Poddar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Director Name | Mrs Sunita Poddar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Sunita Poddar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Director Name | Ms Arti Poddar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Head Office, 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Director Name | Mr Deepak Poddar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Head Office, 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Website | lookers.co.uk |
---|
Registered Address | Head Office, 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Deepak Poddar 50.00% Ordinary |
---|---|
1 at £1 | Mr Sarwan Poddar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,721,459 |
Gross Profit | £2,742,319 |
Net Worth | -£1,248,262 |
Cash | £310,982 |
Current Liabilities | £1,524,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as oakview manor care home, 41-43 newark drive, glasgow being the subjects registered in the land register of scotland under title number GLA158670. Outstanding |
---|---|
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as cumbrae house care home, 4-18 burnbank terrace, glasgow being the subjects registered in the land register of scotland under title number GLA19541. Outstanding |
24 April 2017 | Delivered on: 3 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Sunita Poddar Classification: A registered charge Outstanding |
18 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West side of lambhill street glasgow as lambhill court nursing home 40 lambhill street glasgow GLA106724. Outstanding |
9 August 2011 | Delivered on: 12 August 2011 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. Outstanding |
21 August 2020 | Delivered on: 7 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as florence house care home, 68 uist street, glasgow, being the subjects registered in the land register of scotland under title number GLA138982. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Satisfied on: 2 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 lambhill court, glasgow gla 106724. Fully Satisfied |
18 September 2001 | Delivered on: 25 September 2001 Satisfied on: 19 August 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 |
29 November 1996 | Delivered on: 5 December 1996 Satisfied on: 5 June 2003 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 |
3 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
1 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
7 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
16 April 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
5 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
16 November 2020 | Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages) |
7 September 2020 | Registration of charge SC1620360011, created on 21 August 2020 (16 pages) |
18 March 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
16 January 2020 | Cessation of Poddar Partnership Llp as a person with significant control on 23 December 2019 (1 page) |
16 January 2020 | Cessation of Sunita Poddar as a person with significant control on 23 December 2019 (1 page) |
16 January 2020 | Cessation of Sarwan Poddar as a person with significant control on 23 December 2019 (1 page) |
16 January 2020 | Notification of Sarwan Poddar as a person with significant control on 23 December 2019 (2 pages) |
16 January 2020 | Notification of Oakminster Group Limited as a person with significant control on 23 December 2019 (2 pages) |
16 January 2020 | Notification of Sunita Poddar as a person with significant control on 23 December 2019 (2 pages) |
13 January 2020 | Alterations to floating charge SC1620360006 (29 pages) |
9 January 2020 | Registration of charge SC1620360010, created on 7 January 2020 (14 pages) |
9 January 2020 | Registration of charge SC1620360008, created on 7 January 2020 (13 pages) |
9 January 2020 | Registration of charge SC1620360009, created on 7 January 2020 (14 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
22 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
22 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
3 May 2017 | Registration of charge SC1620360007, created on 24 April 2017 (16 pages) |
3 May 2017 | Registration of charge SC1620360007, created on 24 April 2017 (16 pages) |
21 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
9 December 2016 | Alterations to floating charge SC1620360006 (28 pages) |
9 December 2016 | Alterations to floating charge SC1620360006 (28 pages) |
29 November 2016 | Registration of charge SC1620360006, created on 21 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC1620360006, created on 21 November 2016 (12 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Company name changed lambhill court LIMITED\certificate issued on 07/09/16
|
7 September 2016 | Resolutions
|
7 September 2016 | Company name changed lambhill court LIMITED\certificate issued on 07/09/16
|
24 March 2016 | Director's details changed for Mrs Sunita Poddar on 24 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Lissa Maria Ameur on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mrs Lissa Maria Ameur on 24 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Sunita Poddar on 24 March 2016 (2 pages) |
13 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
13 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
6 May 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
6 May 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page) |
16 June 2014 | Termination of appointment of Sunita Poddar as a director (1 page) |
16 June 2014 | Termination of appointment of Sunita Poddar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Sunita Poddar as a secretary (1 page) |
16 June 2014 | Termination of appointment of Sunita Poddar as a director (1 page) |
24 March 2014 | Appointment of Mr Deepak Poddar as a director (2 pages) |
24 March 2014 | Appointment of Mr Deepak Poddar as a director (2 pages) |
19 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
4 January 2013 | Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Deepak Poddar as a director (1 page) |
1 November 2010 | Termination of appointment of Arti Poddar as a director (1 page) |
1 November 2010 | Termination of appointment of Deepak Poddar as a director (1 page) |
1 November 2010 | Termination of appointment of Arti Poddar as a director (1 page) |
4 June 2010 | Appointment of Miss Arti Poddar as a director (2 pages) |
4 June 2010 | Appointment of Mr Deepak Poddar as a director (2 pages) |
4 June 2010 | Appointment of Mr Deepak Poddar as a director (2 pages) |
4 June 2010 | Appointment of Miss Arti Poddar as a director (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Sunita Poddar on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Sunita Poddar on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 41-43 newark drive pollokshields glasgow G41 4QA (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 41-43 newark drive pollokshields glasgow G41 4QA (1 page) |
8 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
23 November 2005 | Return made up to 06/12/05; full list of members
|
23 November 2005 | Return made up to 06/12/05; full list of members
|
31 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (23 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
14 April 2004 | Amended full accounts made up to 31 March 2003 (19 pages) |
14 April 2004 | Amended full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members
|
5 December 2003 | Return made up to 06/12/03; full list of members
|
5 June 2003 | Dec mort/charge * (4 pages) |
5 June 2003 | Dec mort/charge * (4 pages) |
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 January 2003 | Full accounts made up to 30 November 2001 (16 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (16 pages) |
27 November 2002 | Return made up to 06/12/02; full list of members (7 pages) |
27 November 2002 | Return made up to 06/12/02; full list of members (7 pages) |
4 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (13 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
25 September 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
2 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
23 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
23 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
19 February 1998 | Return made up to 06/12/97; no change of members
|
19 February 1998 | Return made up to 06/12/97; no change of members
|
8 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
8 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
5 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
5 December 1996 | Partic of mort/charge * (6 pages) |
5 December 1996 | Partic of mort/charge * (6 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
29 February 1996 | Company name changed overmount LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed overmount LIMITED\certificate issued on 01/03/96 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
27 February 1996 | Accounting reference date notified as 30/11 (1 page) |
27 February 1996 | Accounting reference date notified as 30/11 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
6 December 1995 | Incorporation (32 pages) |
6 December 1995 | Incorporation (32 pages) |