Company NameKarma Properties Ltd.
DirectorJagvinder Singh Purewal
Company StatusActive
Company NumberSC234609
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jagvinder Singh Purewal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameBalvinder Gill
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

33 at £1Balvinder Gill
32.35%
Ordinary
33 at £1Jagdep Purewal
32.35%
Ordinary
33 at £1Jagvinder Singh
32.35%
Ordinary
1 at £1Balvinder Gill
0.98%
Ordinary A-j
1 at £1Jagdep Purewal
0.98%
Ordinary A-j
1 at £1Jagvinder Singh
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£5,289
Cash£6,971
Current Liabilities£1,868

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
1 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Notification of Balvinder Gill as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Jagdep Purewal as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Jagdep Purewal as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages)
7 August 2017Notification of Balvinder Gill as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages)
27 July 2017Secretary's details changed for Balvinder Gill on 1 July 2017 (1 page)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Secretary's details changed for Balvinder Gill on 1 July 2017 (1 page)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Director's details changed for Mr Jagvinder Singh Purewal on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Jagvinder Singh Purewal on 27 January 2017 (2 pages)
4 August 2016Director's details changed for Jagvinder Singh Purewal on 5 April 2016 (2 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
4 August 2016Director's details changed for Jagvinder Singh Purewal on 5 April 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 February 2016Director's details changed for Jagvinder Singh on 9 February 2016 (2 pages)
25 February 2016Director's details changed for Jagvinder Singh on 9 February 2016 (2 pages)
31 July 2015Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102
(5 pages)
31 July 2015Director's details changed for Jagvinder Singh on 16 June 2015 (2 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102
(5 pages)
31 July 2015Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page)
31 July 2015Director's details changed for Jagvinder Singh on 16 June 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 102
(5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 102
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 102
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 102
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 102
(3 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 26/07/08; full list of members (3 pages)
24 March 2009Return made up to 26/07/08; full list of members (3 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 October 2007Return made up to 26/07/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
4 October 2007Return made up to 26/07/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 October 2006Return made up to 26/07/06; full list of members (6 pages)
13 October 2006Return made up to 26/07/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 November 2005Return made up to 26/07/05; full list of members (6 pages)
28 November 2005Return made up to 26/07/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Return made up to 26/07/04; full list of members (6 pages)
19 August 2004Return made up to 26/07/04; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 August 2003Return made up to 26/07/03; full list of members (6 pages)
9 August 2003Return made up to 26/07/03; full list of members (6 pages)
11 February 2003Ad 26/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 2003Ad 26/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
26 July 2002Incorporation (9 pages)
26 July 2002Incorporation (9 pages)