Glasgow
Lanarkshire
G12 8HN
Scotland
Director Name | Mr Pawan Kumar Sood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland |
Secretary Name | Mr Vinod Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland |
Secretary Name | Mr Pawan Kumar Sood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Pawan Kumar Sood 50.00% Ordinary |
---|---|
15 at £1 | Deepak Sharma 15.00% Ordinary |
15 at £1 | Munish Sharma 15.00% Ordinary |
10 at £1 | Surinder Sharma 10.00% Ordinary |
10 at £1 | Vinod Sharma 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,771 |
Cash | £13,334 |
Current Liabilities | £1,285,334 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
30 August 2011 | Delivered on: 3 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 drymen road bearsden glasgow DMB11456. Outstanding |
---|---|
25 January 2006 | Delivered on: 27 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 & 24 cambridge street, glasgow GLA47546. Outstanding |
27 September 2002 | Delivered on: 14 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond. Particulars: 110 west george street, glasgow. Outstanding |
4 September 2002 | Delivered on: 13 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
21 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
17 September 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
4 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
30 October 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Vinod Sharma on 6 April 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Pawan Kumar Sood on 6 April 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Pawan Kumar Sood on 6 April 2017 (1 page) |
9 October 2017 | Change of details for Mr Pawan Kumar Sood as a person with significant control on 6 April 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Vinod Sharma on 6 April 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Pawan Kumar Sood on 6 April 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Pawan Kumar Sood on 6 April 2017 (1 page) |
9 October 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 October 2017 | Director's details changed for Mr Vinod Sharma on 6 April 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Vinod Sharma on 6 April 2017 (1 page) |
9 October 2017 | Change of details for Mr Pawan Kumar Sood as a person with significant control on 6 April 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
2 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 November 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
7 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 September 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
5 September 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
5 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
14 October 2002 | Partic of mort/charge * (5 pages) |
14 October 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (6 pages) |
13 September 2002 | Partic of mort/charge * (6 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Company name changed kylespey LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed kylespey LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Incorporation (16 pages) |