Glasgow
G2 3LX
Scotland
Director Name | Ms Kamaljit Kaur |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mr Daljit Singh Khaira |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 542 Sauchiehall Street Glasgow G2 3LX Scotland |
Director Name | Mr Amandip Singh Khaira |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Nithsdale Road Glasgow G41 2AN Scotland |
Director Name | Mr Amandip Singh Khaira |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Nithsdale Road Glasgow G41 2AN Scotland |
Registered Address | 542 Sauchiehall Street Glasgow G2 3LX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Khaira Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,086 |
Cash | £7,597 |
Current Liabilities | £43,813 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (3 months ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2021 | Termination of appointment of Daljit Singh Khaira as a director on 10 March 2021 (1 page) |
11 March 2021 | Notification of Immanuel Brian Fernando as a person with significant control on 10 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 542 Sauchiehall Street Glasgow G2 3LX on 11 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Appointment of Mr Immanuel Brian Fernando as a director on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Amandip Singh Khaira as a director on 10 March 2021 (1 page) |
11 March 2021 | Cessation of Daljit Singh Khaira as a person with significant control on 10 March 2021 (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 May 2018 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 42 Nithsdale Road Glasgow G41 2AN on 23 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Cessation of Amandip Singh Khaira as a person with significant control on 24 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
30 January 2018 | Notification of Daljit Singh Khaira as a person with significant control on 24 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Director's details changed for Mr Amandeep Singh Khaira on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Amandeep Singh Khaira as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr Amandeep Singh Khaira on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Amandeep Singh Khaira as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
21 September 2017 | Termination of appointment of Amandip Singh Khaira as a director on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Amandip Singh Khaira as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Amandip Singh Khaira as a director on 21 September 2017 (1 page) |
21 September 2017 | Notification of Amandeep Singh Khaira as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Amandeep Singh Khaira as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Amandeep Singh Khaira as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Amandeep Singh Khaira as a director on 21 September 2017 (2 pages) |
21 September 2017 | Cessation of Amandip Singh Khaira as a person with significant control on 21 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Amandip Singh Khaira on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Amandip Singh Khaira on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 30 June 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Amandip Khaira on 27 June 2013 (3 pages) |
27 June 2013 | Director's details changed for Mr Amandip Khaira on 27 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Appointment of Mr Amandip Khaira as a director (2 pages) |
24 April 2013 | Appointment of Mr Amandip Khaira as a director (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
8 July 2011 | Appointment of Mr Daljit Singh Khaira as a director (3 pages) |
8 July 2011 | Appointment of Mr Daljit Singh Khaira as a director (3 pages) |
27 June 2011 | Termination of appointment of Kamaljit Kaur as a director (2 pages) |
27 June 2011 | Termination of appointment of Kamaljit Kaur as a director (2 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|