Company NameKazbar Enterprises Limited
DirectorKaren Deborah Dunbar
Company StatusActive
Company NumberSC214403
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameKaren Deborah Dunbar
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(same day as company formation)
RoleEntertainer
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr Frank Carey
StatusCurrent
Appointed01 August 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address37 Marjory Road
Renfrew
PA4 8BD
Scotland
Secretary NameElaine Patricia Brown
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarton Park Drive
Edinburgh
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4252900
Telephone regionGlasgow

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Miss Karen Dunbar
98.08%
Ordinary
1 at £1Francis Carey
1.92%
Ordinary

Financials

Year2014
Net Worth£19,708
Cash£27,349
Current Liabilities£8,325

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

14 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 52
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 52
(4 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 52
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 52
(4 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 52
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Karen Deborah Dunbar on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 October 2009Appointment of Mr Frank Carey as a secretary (1 page)
6 October 2009Termination of appointment of Elaine Brown as a secretary (1 page)
5 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from pavilion 2 3 dava street moorpark court broomloan road glagow G51 2JA (1 page)
20 February 2009Return made up to 03/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 February 2008Return made up to 03/01/08; full list of members
  • 363(287) ‐ Registered office changed on 09/02/08
(6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
4 March 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
20 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
12 March 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow lanarkshire G11 7SQ (1 page)
14 March 2002Return made up to 03/01/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 January 2002Ad 20/12/01--------- £ si 51@1=51 £ ic 1/52 (2 pages)
10 January 2002Return made up to 03/01/01; full list of members (6 pages)
4 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (15 pages)