Company NameKismet Investments Ltd.
DirectorDalbeer Bhai Singh
Company StatusActive
Company NumberSC213453
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dalbeer Bhai Singh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address19 Barnton Grove
Edinburgh
Midlothian
EH4 6EQ
Scotland
Secretary NameMr Manjit Singh
NationalityBritish
StatusCurrent
Appointed26 June 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address19 Barnton Grove
Edinburgh
Midlothian
EH4 6EQ
Scotland
Director NameMichael Alan Grant McNiven
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Greenbank Crescent
Edinburgh
Lothian
EH10 5SQ
Scotland
Director NameMr Manjit Singh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleDraper
Country of ResidenceScotland
Correspondence Address19 Barnton Grove
Edinburgh
EH4 6QE
Scotland
Secretary NameMichael Alan Grant McNiven
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 08 November 2005)
RoleRetired Solicitor
Correspondence AddressThe Granary
Skirling Mill
Biggar
ML12 6HB
Scotland
Secretary NameMr Manjit Singh
NationalityBritish
StatusResigned
Appointed08 November 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Barnton Grove
Edinburgh
EH4 6QE
Scotland
Secretary NameMcNivens Ssc, (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressThe Coachhouse
22 St John's Road, Corstorphine
Edinburgh
Lothian
EH12 6NZ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed17 January 2005(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2013)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameWhitelaw Wells Chartered Accountants (Corporation)
StatusResigned
Appointed30 July 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2010)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address138 Rose Street
Edinburgh
EH2 3JD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Trustees Of Children Of Manjit Singh
33.33%
Ordinary
50 at £1Trustees Of Children Of Satwinder Singh
33.33%
Ordinary
50 at £1Trustees Of Children Of Sukhdev Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£149,734
Cash£15
Current Liabilities£38,684

Accounts

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

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

3 January 2001Delivered on: 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-72 quarry street, hamilton.
Outstanding
18 December 2000Delivered on: 21 December 2000
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.
Outstanding

Filing History

3 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
23 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
14 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(5 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 February 2015Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 138 Rose Street Edinburgh EH2 3JD (1 page)
20 February 2015Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 138 Rose Street Edinburgh EH2 3JD (1 page)
20 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 150
(5 pages)
20 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 150
(5 pages)
20 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 150
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(5 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(5 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(5 pages)
15 July 2013Termination of appointment of Whitelaw Wells as a secretary (2 pages)
15 July 2013Appointment of Mr Manjit Singh as a secretary (3 pages)
15 July 2013Termination of appointment of Whitelaw Wells as a secretary (2 pages)
15 July 2013Appointment of Mr Manjit Singh as a secretary (3 pages)
15 July 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 15 July 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 January 2010Termination of appointment of Whitelaw Wells Chartered Accountants as a secretary (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Whitelaw Wells Chartered Accountants as a secretary (1 page)
12 January 2010Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages)
6 August 2009Secretary appointed whitelaw wells chartered accountants (2 pages)
6 August 2009Secretary appointed whitelaw wells chartered accountants (2 pages)
21 July 2009Appointment terminated secretary manjit singh (1 page)
21 July 2009Appointment terminated secretary manjit singh (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 January 2009Return made up to 04/12/08; full list of members (4 pages)
6 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 January 2008Return made up to 04/12/07; full list of members (3 pages)
2 January 2008Return made up to 04/12/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Return made up to 04/12/06; full list of members (8 pages)
15 January 2007Return made up to 04/12/06; full list of members (8 pages)
3 March 2006Return made up to 04/12/05; full list of members (8 pages)
3 March 2006Return made up to 04/12/05; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
9 February 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 October 2004Registered office changed on 09/10/04 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
9 October 2004Registered office changed on 09/10/04 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
16 August 2004Return made up to 04/12/03; full list of members (6 pages)
16 August 2004Return made up to 04/12/03; full list of members (6 pages)
6 August 2004Registered office changed on 06/08/04 from: the coachhouse 22 st johns road edinburgh midlothian EH12 6NZ (1 page)
6 August 2004Registered office changed on 06/08/04 from: the coachhouse 22 st johns road edinburgh midlothian EH12 6NZ (1 page)
29 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 December 2002Return made up to 04/12/02; full list of members (6 pages)
31 December 2002Return made up to 04/12/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 May 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 May 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 February 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
18 January 2001Partic of mort/charge * (5 pages)
18 January 2001Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (6 pages)
21 December 2000Partic of mort/charge * (6 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
13 December 2000Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2000Incorporation (21 pages)
4 December 2000Incorporation (21 pages)