Company NameK.A. Javid & Company Accountants Limited
DirectorKhalid Javid
Company StatusActive
Company NumberSC177952
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Khalid Javid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Khalid Javid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameFarhaj Siddiqui
NationalityPakistani
StatusResigned
Appointed08 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address26 Holyrood Crescent
Glasgow
G20 6HL
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed01 December 2000(3 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Secretary NameJohn Sloss
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameNadine Yasin
NationalityBritish
StatusResigned
Appointed31 October 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2007)
RoleCo. Secretary
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameShaheda Baria
NationalityBritish
StatusResigned
Appointed27 January 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2009)
RoleSecretary
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone0141 2488666
Telephone regionGlasgow

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shaheda Baria
50.00%
Ordinary
1 at £1Shahid Baria
50.00%
Ordinary

Financials

Year2014
Net Worth£179,358
Cash£368,053
Current Liabilities£262,079

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
31 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 November 2017Amended micro company accounts made up to 31 August 2016 (6 pages)
28 November 2017Amended micro company accounts made up to 31 August 2016 (6 pages)
16 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Cessation of Khalid Javid as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Khalid Javid as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Khalid Javid as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Khalid Javid as a person with significant control on 14 August 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Appointment of Mr Khalid Javid as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Khalid Javid as a director on 27 January 2015 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
15 October 2013Amended accounts made up to 31 August 2012 (3 pages)
15 October 2013Amended accounts made up to 31 August 2012 (3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
14 August 2013Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012 (1 page)
8 August 2012Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages)
6 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012 (1 page)
22 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011 (1 page)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2010Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 August 2009Appointment terminated secretary shaheda baria (1 page)
19 August 2009Appointment terminated secretary shaheda baria (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 November 2005Registered office changed on 02/11/05 from: acorn house 49 hydepark street glasgow G3 8BW (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Return made up to 14/08/05; full list of members (2 pages)
2 November 2005Return made up to 14/08/05; full list of members (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Registered office changed on 02/11/05 from: acorn house 49 hydepark street glasgow G3 8BW (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Location of debenture register (1 page)
27 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
20 October 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
6 October 2004Registered office changed on 06/10/04 from: 26 holyrood crescent glasgow G20 6HL (1 page)
6 October 2004Registered office changed on 06/10/04 from: 26 holyrood crescent glasgow G20 6HL (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 September 2002Return made up to 14/08/02; full list of members (6 pages)
26 September 2002Return made up to 14/08/02; full list of members (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
6 September 2001Return made up to 14/08/01; full list of members (6 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Return made up to 14/08/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
11 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
11 December 2000Return made up to 14/08/00; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
11 December 2000Return made up to 14/08/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
24 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 April 1999Compulsory strike-off action has been discontinued (1 page)
7 April 1999Compulsory strike-off action has been discontinued (1 page)
1 April 1999Return made up to 14/08/98; full list of members (5 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 14/08/98; full list of members (5 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
8 January 1999First Gazette notice for compulsory strike-off (1 page)
8 January 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
14 August 1997Incorporation (14 pages)
14 August 1997Incorporation (14 pages)