90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | karmawhitburn.co.uk |
---|---|
Telephone | 01501 744024 |
Telephone region | Harthill |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Amra Singh Gill 49.02% Ordinary |
---|---|
50 at £1 | Jagvinder Singh 49.02% Ordinary |
1 at £1 | Balvinder Gill 0.98% Special A-z |
1 at £1 | J. Singh 0.98% Special A-z |
Year | 2014 |
---|---|
Net Worth | £27,892 |
Cash | £46,021 |
Current Liabilities | £41,449 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
2 February 2018 | Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Amra Singh Gill on 20 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Amra Singh Gill on 20 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 25 April 2011
|
27 March 2013 | Statement of capital following an allotment of shares on 25 April 2011
|
27 March 2013 | Statement of capital following an allotment of shares on 25 April 2011
|
27 March 2013 | Statement of capital following an allotment of shares on 25 April 2011
|
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
16 May 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
16 May 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
25 January 2011 | Appointment of Mr Amra Gill as a director (2 pages) |
25 January 2011 | Appointment of Mr Amra Gill as a director (2 pages) |
25 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 January 2011 (1 page) |
24 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
24 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 January 2011 | Incorporation (29 pages) |
24 January 2011 | Incorporation (29 pages) |
24 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
24 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |