Company NameKarma Whitburn Limited
DirectorAmra Singh Gill
Company StatusActive
Company NumberSC392090
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amra Singh Gill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitekarmawhitburn.co.uk
Telephone01501 744024
Telephone regionHarthill

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Amra Singh Gill
49.02%
Ordinary
50 at £1Jagvinder Singh
49.02%
Ordinary
1 at £1Balvinder Gill
0.98%
Special A-z
1 at £1J. Singh
0.98%
Special A-z

Financials

Year2014
Net Worth£27,892
Cash£46,021
Current Liabilities£41,449

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
2 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
2 February 2018Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(4 pages)
27 January 2016Director's details changed for Mr Amra Singh Gill on 20 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Amra Singh Gill on 20 January 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(4 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Amra Gill on 7 September 2015 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (16 pages)
27 March 2013Statement of capital following an allotment of shares on 25 April 2011
  • GBP 102
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 25 April 2011
  • GBP 102
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 25 April 2011
  • GBP 102
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 25 April 2011
  • GBP 102
(3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013.
(4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013.
(4 pages)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
16 May 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
25 January 2011Appointment of Mr Amra Gill as a director (2 pages)
25 January 2011Appointment of Mr Amra Gill as a director (2 pages)
25 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 January 2011 (1 page)
24 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
24 January 2011Termination of appointment of Cosec Limited as a director (1 page)
24 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)
24 January 2011Incorporation (29 pages)
24 January 2011Incorporation (29 pages)
24 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
24 January 2011Termination of appointment of Cosec Limited as a director (1 page)
24 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)