Bearsden
Glasgow
G61 2RJ
Scotland
Director Name | Mrs Yasmin Martine Kayes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(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 | Closed |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ellergreen Road Bearsden Glasgow G61 2RJ Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Mr George Kayes 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yasmin Kayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,145 |
Cash | £211 |
Current Liabilities | £154,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 May 2014 | Delivered on: 14 May 2014 Satisfied on: 13 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
---|
5 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2022 | Final account prior to dissolution in CVL (5 pages) |
21 September 2021 | Registered office address changed from 105 Clydeholm Road Glasgow G14 0QQ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 September 2021 (2 pages) |
21 September 2021 | Resolutions
|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 October 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) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 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) |
22 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
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 SC2045570001 in full (4 pages) |
13 August 2015 | Satisfaction of charge SC2045570001 in full (4 pages) |
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
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) |
18 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
14 May 2014 | Registration of charge 2045570001 (20 pages) |
14 May 2014 | Registration of charge 2045570001 (20 pages) |
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) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 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 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 March 2012 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) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 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) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 January 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
24 January 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 03/03/08; full list of members (4 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) |
30 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 March 2004 | Return made up to 03/03/04; 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 | Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 March 2000 | Incorporation (17 pages) |
3 March 2000 | Incorporation (17 pages) |