Company NameKaagobot Ltd
DirectorSteven MacDonald
Company StatusActive
Company NumberSC358180
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Steven MacDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Director NameMr Kassim Darling
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Middlewood Park
Deans
Livingston
EH54 8AZ
Scotland
Director NameMr Kassim Darling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Steven MacDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Res Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Secretary NameMr Kass Darling
StatusResigned
Appointed01 June 2010(1 year, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 June 2010)
RoleCompany Director
Correspondence AddressC/O Res Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Kass Darling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Secretary NameMr Steven MacDonald
StatusResigned
Appointed23 June 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2017)
RoleCompany Director
Correspondence Address39 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Director NameMr Steven MacDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland

Location

Registered Address39 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Kassim Darling
50.00%
Ordinary
50 at £1Steven Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£41,080
Cash£112,186
Current Liabilities£479,215

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Filing History

22 May 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
29 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
12 May 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
26 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
10 June 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
29 June 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
2 December 2019Notification of Kaago Holdings Limited as a person with significant control on 9 August 2019 (2 pages)
29 November 2019Cessation of Kass Darling as a person with significant control on 9 August 2019 (1 page)
17 October 2019Termination of appointment of Kass Darling as a director on 1 October 2019 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Appointment of Mr Steven Macdonald as a director on 27 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
7 November 2018Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2018Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
28 September 2018Director's details changed for Mr Kassim Darling on 25 September 2018 (2 pages)
28 September 2018Change of details for Mr Kassim Darling as a person with significant control on 25 September 2018 (2 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 June 2017Termination of appointment of Steven Macdonald as a secretary on 14 April 2017 (1 page)
21 June 2017Termination of appointment of Steven Macdonald as a secretary on 14 April 2017 (1 page)
21 June 2017Termination of appointment of Steven Macdonald as a director on 14 April 2017 (1 page)
21 June 2017Termination of appointment of Steven Macdonald as a director on 14 April 2017 (1 page)
21 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
6 May 2016Appointment of Mr Steven Macdonald as a director on 8 April 2016 (2 pages)
6 May 2016Appointment of Mr Steven Macdonald as a director on 8 April 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Director's details changed for Mr Kas Darling on 16 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Kas Darling on 16 April 2014 (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 March 2011Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland on 10 March 2011 (2 pages)
23 June 2010Appointment of Mr Steven Macdonald as a secretary (1 page)
23 June 2010Termination of appointment of Kass Darling as a secretary (1 page)
23 June 2010Termination of appointment of Kass Darling as a secretary (1 page)
23 June 2010Termination of appointment of Steven Macdonald as a director (1 page)
23 June 2010Appointment of Mr Kass Darling as a director (2 pages)
23 June 2010Appointment of Mr Kass Darling as a director (2 pages)
23 June 2010Termination of appointment of Steven Macdonald as a director (1 page)
23 June 2010Appointment of Mr Steven Macdonald as a secretary (1 page)
10 June 2010Termination of appointment of Kassim Darling as a director (1 page)
10 June 2010Termination of appointment of Kassim Darling as a director (1 page)
10 June 2010Appointment of a director (2 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 June 2010Appointment of a director (2 pages)
1 June 2010Termination of appointment of Kassim Darling as a director (1 page)
1 June 2010Termination of appointment of Kassim Darling as a director (1 page)
1 June 2010Appointment of Mr Steven Macdonald as a director (2 pages)
1 June 2010Appointment of Mr Kass Darling as a secretary (1 page)
1 June 2010Appointment of Mr Steven Macdonald as a director (2 pages)
1 June 2010Appointment of Mr Kass Darling as a secretary (1 page)
5 March 2010Appointment of Mr Kassim Darling as a director (2 pages)
5 March 2010Termination of appointment of Kassim Darling as a director (1 page)
5 March 2010Appointment of Mr Kassim Darling as a director (2 pages)
5 March 2010Termination of appointment of Kassim Darling as a director (1 page)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)