Company NameKarylaig Investments Limited
Company StatusActive
Company NumberSC227885
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Previous NameCunninghame Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Money Andrews
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleProperty Factor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Elizabeth Andrews
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleProperty Factor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Derek Money Andrews
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleProperty Factor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameKara Elizabeth Margaret Andrews
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2003(1 year after company formation)
Appointment Duration21 years, 2 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameKyla June Mohey Andrews
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Kraig Thomas Duncan Andrews
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2009(7 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitekylasplanet.com

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Derek Money Andrews
51.00%
Ordinary
46 at £1Elizabeth Andrews
46.00%
Ordinary A
1 at £1Kara Elizabeth Margaret Andrews
1.00%
Ordinary B
1 at £1Kraig Thomas Duncan Andrews
1.00%
Ordinary D
1 at £1Kyla June Money Andrews
1.00%
Ordinary C

Financials

Year2014
Net Worth£2,218
Cash£53
Current Liabilities£102,505

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
17 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 February 2021Director's details changed for Kara Elizabeth Margaret Andrews on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Kyla June Mohey Andrews on 2 September 2019 (2 pages)
13 December 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
12 February 2019Secretary's details changed for Mr Derek Money Andrews on 12 February 2019 (1 page)
12 February 2019Director's details changed for Kara Elizabeth Margaret Andrews on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Derek Money Andrews on 12 February 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 February 2019Director's details changed for Elizabeth Andrews on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Kraig Thomas Duncan Andrews on 12 February 2019 (2 pages)
29 August 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
19 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
1 November 2017Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 216 West George Street Glasgow G2 2PQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 216 West George Street Glasgow G2 2PQ on 1 November 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(10 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(10 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(10 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(10 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(10 pages)
25 June 2013Director's details changed for Kara Elizabeth Margaret Andrews on 19 January 2013 (2 pages)
25 June 2013Director's details changed for Kyla June Mohey Andrews on 19 January 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Director's details changed for Kyla June Mohey Andrews on 19 January 2013 (2 pages)
25 June 2013Director's details changed for Kara Elizabeth Margaret Andrews on 19 January 2013 (2 pages)
25 June 2013Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Mr Kraig Thomas Duncan Andrews on 1 March 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (11 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 February 2010Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kyla June Mohey Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Kraig Thomas Duncan Andrews on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Elizabeth Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kara Elizabeth Margaret Andrews on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Derek Money Andrews on 5 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 September 2009Director appointed mr kraig thomas duncan andrews (1 page)
8 September 2009Director appointed mr kraig thomas duncan andrews (1 page)
2 February 2009Return made up to 01/02/09; full list of members (5 pages)
2 February 2009Return made up to 01/02/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 February 2007Return made up to 01/02/07; full list of members (4 pages)
5 February 2007Return made up to 01/02/07; full list of members (4 pages)
14 February 2006Return made up to 01/02/06; full list of members (10 pages)
14 February 2006Return made up to 01/02/06; full list of members (10 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
27 October 2005Registered office changed on 27/10/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Return made up to 01/02/05; full list of members (9 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 01/02/05; full list of members (9 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 February 2004Return made up to 08/02/04; full list of members (9 pages)
20 February 2004Return made up to 08/02/04; full list of members (9 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
26 February 2003Return made up to 08/02/03; full list of members (8 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Return made up to 08/02/03; full list of members (8 pages)
26 February 2003New director appointed (2 pages)
10 December 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
10 December 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
25 February 2002Statement of rights attached to allotted shares (2 pages)
25 February 2002Statement of rights attached to allotted shares (2 pages)
25 February 2002Ad 19/02/02-20/02/02 £ si 98@1=98 £ ic 2/100 (3 pages)
25 February 2002Ad 19/02/02-20/02/02 £ si 98@1=98 £ ic 2/100 (3 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
8 February 2002Incorporation (14 pages)
8 February 2002Incorporation (14 pages)