Company NameGarskey Limited
DirectorAsha Karkada Janardhan
Company StatusActive
Company NumberSC449190
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NameGarsskey Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAsha Karkada Janardhan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed03 May 2013(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Asha Janardham
25.00%
Ordinary A
1 at £1Asha Janardhan
25.00%
Ordinary B
1 at £1Pandeshwar Gururaj
25.00%
Ordinary C
1 at £1Rahul Chadaga
25.00%
Ordinary D

Financials

Year2014
Net Worth£38,304
Cash£68,616
Current Liabilities£43,828

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

25 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page)
7 June 2018Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page)
7 June 2018Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
3 May 2015Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages)
3 May 2015Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(4 pages)
3 May 2015Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
1 June 2013Appointment of Asha Karkada Janardhan as a director (2 pages)
1 June 2013Termination of appointment of Simon Cowie as a director (1 page)
1 June 2013Termination of appointment of Simon Cowie as a director (1 page)
1 June 2013Appointment of Asha Karkada Janardhan as a director (2 pages)
7 May 2013Company name changed garsskey LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed garsskey LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)