Company NameKIDZ Kingdom Ltd
DirectorMohammad Sarwar
Company StatusActive
Company NumberSC373572
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Sarwar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPakistani
StatusCurrent
Appointed21 September 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Mohammed Sarwar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Glencairn Gardens
Pollockshields
Glasgow
G41 4LN
Scotland
Director NameMs Caroline Erickson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Waheeda Parveen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Newlands Road
Glasgow
G43 2JR
Scotland
Director NameMiss Charlotte Kate Lorimer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 Rose Terrace
Perth
PH1 5HA
Scotland

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49k at £1Mohammed Sarwar
49.00%
Ordinary A
20k at £1Parveen Ullah
20.00%
Ordinary B
10k at £1Aziza Khand
10.00%
Ordinary C
10k at £1Caroline Erickson
10.00%
Ordinary D
10k at £1Faiza Hanif
10.00%
Ordinary A
1000 at £1Sheikh Yusif
1.00%
Ordinary E

Financials

Year2014
Net Worth£45,767
Cash£29,561
Current Liabilities£545,498

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

10 January 2014Delivered on: 18 January 2014
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Noah's ark old gallows road perth pth 38060.
Outstanding
18 August 2010Delivered on: 27 August 2010
Persons entitled: United National Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: United National Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Noah's ark glendevon farmhouse perth part and portion of the subjects registered under PTH36645 and pth 36646.
Outstanding

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
7 September 2020Director's details changed for Mr Mohammed Sarwar on 21 September 2016 (2 pages)
7 September 2020Change of details for Mr Mohammed Sarwar as a person with significant control on 24 February 2017 (2 pages)
28 May 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 May 2020Satisfaction of charge 2 in full (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Satisfaction of charge 1 in full (1 page)
4 May 2020Satisfaction of charge SC3735720003 in full (1 page)
3 March 2020Termination of appointment of Waheeda Parveen as a director on 3 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
17 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
8 March 2018Change of details for Mr Mohammed Sarwar as a person with significant control on 24 February 2017 (2 pages)
8 March 2018Director's details changed for Mr Mohammed Sarwar on 21 September 2016 (2 pages)
10 November 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 October 2016Termination of appointment of Charlotte Kate Lorimer as a director on 21 September 2016 (1 page)
26 October 2016Termination of appointment of Charlotte Kate Lorimer as a director on 21 September 2016 (1 page)
26 October 2016Appointment of Mr Mohammed Sarwar as a director on 21 September 2016 (2 pages)
26 October 2016Appointment of Mr Mohammed Sarwar as a director on 21 September 2016 (2 pages)
18 May 2016Termination of appointment of Caroline Erickson as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Caroline Erickson as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mrs Waheeda Parveen as a director on 11 May 2016 (2 pages)
18 May 2016Termination of appointment of Mohammed Sarwar as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Miss Charlotte Kate Lorimer as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mrs Waheeda Parveen as a director on 11 May 2016 (2 pages)
18 May 2016Termination of appointment of Mohammed Sarwar as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Miss Charlotte Kate Lorimer as a director on 17 May 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(6 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(6 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(6 pages)
13 February 2014Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 13 February 2014 (1 page)
18 January 2014Registration of charge 3735720003 (20 pages)
18 January 2014Registration of charge 3735720003 (20 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
21 February 2011Appointment of Ms Caroline Erickson as a director (2 pages)
21 February 2011Appointment of Ms Caroline Erickson as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100,000
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100,000
(5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 35,000
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 35,000
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 35,000
(3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)