C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director Name | Mr Paul Christopher Kane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
Director Name | Mr Andrew Norman Macsween |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Restaurant |
Country of Residence | Scotland |
Correspondence Address | 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mrs Marian Louise MacDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Registered Address | 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
1 October 2019 | Delivered on: 14 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
28 March 2022 | Cessation of Scoop Investments Limited as a person with significant control on 1 January 2022 (1 page) |
28 March 2022 | Notification of Ka Pao Group Ltd as a person with significant control on 1 January 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 September 2021 | Company name changed ka pao LTD\certificate issued on 24/09/21
|
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 August 2020 | Second filing of Confirmation Statement dated 26 March 2017 (7 pages) |
11 August 2020 | Second filing of the annual return made up to 26 March 2016 (22 pages) |
21 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page) |
7 January 2020 | Resolutions
|
12 December 2019 | Termination of appointment of Marian Louise Macdonald as a director on 12 December 2019 (1 page) |
14 October 2019 | Registration of charge SC4460940001, created on 1 October 2019 (18 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 March 2018 | Resolutions
|
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates
|
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages) |
22 April 2015 | Registered office address changed from Unit 5 Block 1 Causewayside Street Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Unit 5 Block 1 Causewayside Street Glasgow G32 8LP to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2015 | Company name changed truckle trading LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed truckle trading LIMITED\certificate issued on 10/02/15
|
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|