Company NameKAYA Consulting Limited
DirectorMichael Stewart
Company StatusActive
Company NumberSC283178
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Michael Stewart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address40 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameDr Yusuf Kaya
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address14 The Fairways
Bothwell
Glasgow
G71 8PA
Scotland
Secretary NameMrs Anne Kaya
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 The Fairways
Bothwell
Glasgow
G71 8PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kayaconsulting.co.uk
Telephone01698 464190
Telephone regionMotherwell

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Yusuf Kaya
76.92%
Ordinary
20 at £1Michael Stewart
19.23%
Ordinary
1 at £1Anne Kaya
0.96%
Ordinary B
1 at £1Michael Stewart
0.96%
Ordinary D
1 at £1Sally Stewart
0.96%
Ordinary C
1 at £1Yusuf Kaya
0.96%
Ordinary A

Financials

Year2014
Net Worth£130,480
Cash£110,564
Current Liabilities£57,547

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 April 2023Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 41
(4 pages)
21 April 2023Purchase of own shares. (4 pages)
20 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
20 April 2023Purchase of own shares. (4 pages)
5 April 2023Cancellation of shares. Statement of capital on 8 March 2023
  • GBP 22
(4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 13 April 2022 with updates (6 pages)
19 April 2022Cessation of Yusuf Kaya as a person with significant control on 17 August 2021 (1 page)
19 April 2022Notification of Michael Stewart as a person with significant control on 17 August 2021 (2 pages)
31 March 2022Change of share class name or designation (2 pages)
31 March 2022Termination of appointment of Yusuf Kaya as a director on 17 August 2021 (1 page)
31 March 2022Termination of appointment of Anne Kaya as a secretary on 17 August 2021 (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 February 2022Purchase of own shares. (3 pages)
28 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2022Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 43
(6 pages)
14 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104
(7 pages)
25 April 2016Secretary's details changed for Mrs Anne Kaya on 5 September 2014 (1 page)
25 April 2016Secretary's details changed for Mrs Anne Kaya on 5 September 2014 (1 page)
25 April 2016Director's details changed for Dr Yusuf Kaya on 5 September 2014 (2 pages)
25 April 2016Director's details changed for Dr Yusuf Kaya on 5 September 2014 (2 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 104
(7 pages)
17 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 104
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 104
(7 pages)
11 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 104
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital divided into 100 ord shares £1/full voting/abcd shares non-voting 31/08/2013
(13 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital divided into 100 ord shares £1/full voting/abcd shares non-voting 31/08/2013
(13 pages)
8 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 104
(9 pages)
8 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 104
(9 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Dr Yusuf Kaya on 7 November 2011 (2 pages)
18 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Dr Yusuf Kaya on 7 November 2011 (2 pages)
18 June 2012Secretary's details changed for Anne Kaya on 7 November 2011 (2 pages)
18 June 2012Secretary's details changed for Anne Kaya on 7 November 2011 (2 pages)
18 June 2012Secretary's details changed for Anne Kaya on 7 November 2011 (2 pages)
18 June 2012Director's details changed for Dr Yusuf Kaya on 7 November 2011 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dr Michael Stewart on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Michael Stewart on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Yusuf Kaya on 13 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dr Yusuf Kaya on 13 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 13/04/08; full list of members (3 pages)
18 June 2008Return made up to 13/04/08; full list of members (3 pages)
2 April 2008Director appointed dr michael stewart (2 pages)
2 April 2008Director appointed dr michael stewart (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (16 pages)
13 April 2005Incorporation (16 pages)