Glasgow
G4 0AD
Scotland
Director Name | Mrs Debbie Crawford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ Scotland |
Website | www.kalamath.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5309460 |
Telephone region | Glasgow |
Registered Address | 29 29 Canal Street Glasgow G4 0AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Alisdair Crawford 60.00% Ordinary |
---|---|
40 at £1 | Debbie Crawford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £988 |
Cash | £9,426 |
Current Liabilities | £8,438 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
10 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
3 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2024 | Registered office address changed from 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ Scotland to 29 29 Canal Street Glasgow G4 0AD on 28 March 2024 (1 page) |
28 March 2024 | Termination of appointment of Debbie Crawford as a director on 28 March 2024 (1 page) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Change of details for Mr Alasdair Crawford as a person with significant control on 3 November 2017 (2 pages) |
14 November 2017 | Change of details for Mrs Debbie Crawford as a person with significant control on 3 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Alasdair Crawford as a person with significant control on 3 November 2017 (2 pages) |
14 November 2017 | Change of details for Mrs Debbie Crawford as a person with significant control on 3 November 2017 (2 pages) |
4 August 2017 | Registered office address changed from 98 Hilton Road Bishopbriggs Glasgow G64 3EW to 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 98 Hilton Road Bishopbriggs Glasgow G64 3EW to 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ on 4 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|