Company NameKaarada Drilling Ltd
DirectorAvinash Purushottam Sadekar
Company StatusActive
Company NumberSC373692
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Avinash Purushottam Sadekar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceIndia
Correspondence Address43 Deeside Brae
Aberdeen
AB12 5UE
Scotland

Contact

Websitewww.kaarada-drilling-ltd.co.uk/
Email address[email protected]
Telephone01224 890056
Telephone regionAberdeen

Location

Registered Address43 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Archana Sadekar
50.00%
Ordinary
50 at £1Avinash Sadekar
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,769
Cash£9,777
Current Liabilities£102,253

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
8 November 2023Director's details changed for Mr Avinash Purushottam Sadekar on 8 November 2023 (2 pages)
8 November 2023Registered office address changed from 169 Lewis House Oakhill Grange Aberdeen AB15 5YE Scotland to 43 Deeside Brae Aberdeen AB12 5UE on 8 November 2023 (1 page)
9 April 2023Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 169 Lewis House Oakhill Grange Aberdeen AB15 5YE on 9 April 2023 (1 page)
9 April 2023Director's details changed for Mr Avinash Purushottam Sadekar on 9 April 2023 (2 pages)
16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 July 2018Director's details changed for Mr Avinash Purushottam Sadekar on 5 July 2018 (2 pages)
5 July 2018Registered office address changed from 49 Carden Place Aberdeen AB10 1UN Scotland to 42 Queens Road Aberdeen AB15 4YE on 5 July 2018 (1 page)
28 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 February 2018Registered office address changed from 43 Deeside Brae Aberdeen AB12 5UE to 49 Carden Place Aberdeen AB10 1UN on 26 February 2018 (1 page)
26 February 2018Change of details for Mrs Archana Sadekar as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Change of details for Mr Avinash Purushottam Sadekar as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Change of details for Mr Avinash Purushottam Sadekar as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Avinash Purushottam Sadekar on 26 February 2018 (2 pages)
26 February 2018Change of details for Mrs Archana Sadekar as a person with significant control on 26 February 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Director's details changed for Mr Avinash Purushottam Sadekar on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Mr Avinash Purushottam Sadekar on 1 April 2013 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Avinash Purushottam Sadekar on 1 April 2013 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Registered office address changed from 2 Dempsey Court, Queens Lane North Aberdeen AB15 4DY Scotland on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 2 Dempsey Court, Queens Lane North Aberdeen AB15 4DY Scotland on 22 November 2012 (1 page)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 7 November 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Director's details changed for Mr Avinash Purushottam Sadekar on 26 February 2011 (2 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Avinash Purushottam Sadekar on 26 February 2011 (2 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
5 March 2010Registered office address changed from 2 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 5 March 2010 (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)