Company NameKBC (Peterhead) Ltd
DirectorAskir Ali
Company StatusActive
Company NumberSC421347
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Askir Ali
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameJean Ali
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Associates 206 King Street
Aberdeen
Aberdeenshire
AB24 5BH
Scotland
Secretary NameJean Ali
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBergen Associates 206 King Street
Aberdeen
Aberdeenshire
AB24 5BH
Scotland

Contact

Websitelaxmiindianrestaurant.co.uk

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Askir Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,030
Cash£2,307
Current Liabilities£15,722

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
10 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
5 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
22 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
22 May 2018Notification of Rathna Ali as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Notification of Askir Ali as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
19 November 2012Termination of appointment of Jean Ali as a director (1 page)
19 November 2012Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 19 November 2012 (1 page)
19 November 2012Appointment of Mr Askir Ali as a director (2 pages)
19 November 2012Appointment of Mr Askir Ali as a director (2 pages)
19 November 2012Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 19 November 2012 (1 page)
19 November 2012Termination of appointment of Jean Ali as a secretary (1 page)
19 November 2012Termination of appointment of Jean Ali as a secretary (1 page)
19 November 2012Termination of appointment of Jean Ali as a director (1 page)
5 April 2012Incorporation (36 pages)
5 April 2012Incorporation (36 pages)