Company NameGanesh Lakshmi Property Ltd.
DirectorGayatri Singh
Company StatusActive
Company NumberSC419800
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gayatri Singh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Secretary NameMrs Gayatri Singh
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Director NameDr Krishna Singh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address105 Forrest Street
Airdrie
ML6 7AR
Scotland

Location

Registered Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gayatri Singh
50.00%
Ordinary
1 at £1Krishna Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£734
Cash£6,572
Current Liabilities£392,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 August 2021Secretary's details changed for Mrs Gayatri Singh on 5 August 2021 (1 page)
5 August 2021Director's details changed for Mrs Gayatri Singh on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Mrs Gayatri Singh on 5 August 2021 (2 pages)
22 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Registered office address changed from 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland to 5 Victoria Place Airdrie ML6 9BU on 19 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 5 Victoria Place Airdrie ML6 9BU Scotland to 26 Blenheim Avenue Stepps Glasgow G33 6DP on 19 March 2020 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Registered office address changed from 105 Forrest Street Airdrie ML6 7AR to 5 Victoria Place Airdrie ML6 9BU on 28 June 2018 (1 page)
14 June 2018Cessation of Krishna Singh as a person with significant control on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Krishna Singh as a director on 12 June 2018 (1 page)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
25 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2012Incorporation (26 pages)
19 March 2012Incorporation (26 pages)