Company NameDS Kilts & Souvenirs Wholesale Ltd.
DirectorDidar Singh Chalana
Company StatusActive
Company NumberSC419907
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Didar Singh Chalana
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Didar Chalana
100.00%
Ordinary

Financials

Year2014
Net Worth£55,985
Cash£33,230
Current Liabilities£330,250

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

11 May 2015Delivered on: 24 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
24 May 2015Registration of charge SC4199070001, created on 11 May 2015 (8 pages)
24 May 2015Registration of charge SC4199070001, created on 11 May 2015 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Director's details changed for Didar Singh Chalana on 1 December 2013 (2 pages)
5 June 2014Director's details changed for Didar Singh Chalana on 1 December 2013 (2 pages)
5 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Director's details changed for Didar Singh Chalana on 1 December 2013 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Registered office address changed from 50/2 Balfour Street Edinburgh EH6 5SG Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from , 50/2 Balfour Street, Edinburgh, EH6 5SG, Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 50/2 Balfour Street Edinburgh EH6 5SG Scotland on 5 September 2013 (1 page)
19 July 2013Registered office address changed from 2 Balfour Street Edinburgh EH6 5SG Scotland on 19 July 2013 (1 page)
19 July 2013Registered office address changed from , 6/11 Hawthornden Place, Edinburgh, EH7 4RG, United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 6/11 Hawthornden Place Edinburgh EH7 4RG United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from , 2 Balfour Street, Edinburgh, EH6 5SG, Scotland on 19 July 2013 (1 page)
9 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
30 March 2012Appointment of Didar Singh Chalana as a director (3 pages)
30 March 2012Appointment of Didar Singh Chalana as a director (3 pages)
30 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
22 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
22 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)