Company NameKa Pao Glasgow Ltd
DirectorsJonathan Christopher MacDoanld and Paul Christopher Kane
Company StatusActive
Company NumberSC446094
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jonathan Christopher MacDoanld
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleRestaurant
Country of ResidenceScotland
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Paul Christopher Kane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Andrew Norman Macsween
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleRestaurant
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMrs Marian Louise MacDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland

Location

Registered Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

1 October 2019Delivered on: 14 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 March 2023Confirmation statement made on 26 March 2023 with updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
28 March 2022Cessation of Scoop Investments Limited as a person with significant control on 1 January 2022 (1 page)
28 March 2022Notification of Ka Pao Group Ltd as a person with significant control on 1 January 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 September 2021Company name changed ka pao LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
(3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 August 2020Second filing of Confirmation Statement dated 26 March 2017 (7 pages)
11 August 2020Second filing of the annual return made up to 26 March 2016 (22 pages)
21 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 January 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
12 December 2019Termination of appointment of Marian Louise Macdonald as a director on 12 December 2019 (1 page)
14 October 2019Registration of charge SC4460940001, created on 1 October 2019 (18 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced, Part 5 with the PSC02 form by a second filing on 26/08/2020
(5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/08/2020
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
22 April 2015Registered 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 2015Registered 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 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2015Company name changed truckle trading LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
10 February 2015Company name changed truckle trading LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)