Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Secretary Name | Dr Avichal Sharma |
---|---|
Status | Current |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
Director Name | Dr Avichal Sharma |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(3 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amit Sharma 33.33% Ordinary |
---|---|
1 at £1 | Avichal Sharma 33.33% Ordinary |
1 at £1 | Satyesh Sharma 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,881 |
Cash | £41,147 |
Current Liabilities | £23,952 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 May |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 9, 88 albion street, glasgow GLA134861. Outstanding |
---|---|
22 November 2013 | Delivered on: 23 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/2 169 dumbarton road glasgow. Outstanding |
17 July 2013 | Delivered on: 26 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/6 academy apartments elmbank avenue kilmarnock. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
25 May 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
21 May 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
15 March 2017 | Registered office address changed from 70 Bank Street Irvine Ayrshire KA12 0LP to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 70 Bank Street Irvine Ayrshire KA12 0LP to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 November 2016 | Appointment of Dr Avichal Sharma as a director on 1 March 2016 (2 pages) |
11 November 2016 | Appointment of Dr Avichal Sharma as a director on 1 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 January 2016 | Current accounting period shortened from 30 April 2015 to 31 May 2014 (1 page) |
18 January 2016 | Current accounting period shortened from 30 April 2015 to 31 May 2014 (1 page) |
24 December 2015 | Registration of charge SC4436220004, created on 21 December 2015 (7 pages) |
24 December 2015 | Registration of charge SC4436220004, created on 21 December 2015 (7 pages) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
25 April 2014 | Resolutions
|
25 April 2014 | Company name changed sharma & sons LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed sharma & sons LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Resolutions
|
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 November 2013 | Registration of charge 4436220003 (8 pages) |
23 November 2013 | Registration of charge 4436220003 (8 pages) |
26 July 2013 | Registration of charge 4436220002 (8 pages) |
26 July 2013 | Registration of charge 4436220002 (8 pages) |
3 July 2013 | Registration of charge 4436220001 (18 pages) |
3 July 2013 | Registration of charge 4436220001 (18 pages) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|