Company NameKandala Travel Limited
DirectorsAnuradha Kandala and Pramod Kumar Kandala
Company StatusActive
Company NumberSC454285
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameAnuradha Kandala
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressB1, 2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameAnuradha Kandala
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressB1, 2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NamePramod Kumar Kandala
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB1, 2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered AddressB1, 2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Anuradha Kandala
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,474
Cash£1
Current Liabilities£1,475

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
14 July 2022Notification of Pramod Kandala as a person with significant control on 7 July 2022 (2 pages)
14 July 2022Change of details for Mrs Anuradah Kandala as a person with significant control on 7 July 2022 (2 pages)
14 July 2022Appointment of Pramod Kandala as a director on 7 July 2022 (2 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
30 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Registered office address changed from Suite 1B, 134 Berkeley Street Glasgow G3 7HY to B1, 2 Fitzroy Place Glasgow G3 7RH on 22 October 2018 (1 page)
25 September 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
20 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Secretary's details changed for Anuradha Kandala on 24 July 2014 (1 page)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Director's details changed for Anuradha Kandala on 24 June 2014 (2 pages)
24 July 2014Secretary's details changed for Anuradha Kandala on 24 July 2014 (1 page)
24 July 2014Director's details changed for Anuradha Kandala on 24 June 2014 (2 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
26 June 2014Registered office address changed from 134 Suite 1B 134 Berkeley Street Glasgow G3 7HY Scotland on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 325 Sauchiehall Street Glasgow G2 3HW Scotland on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 134 Suite 1B 134 Berkeley Street Glasgow G3 7HY Scotland on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 325 Sauchiehall Street Glasgow G2 3HW Scotland on 26 June 2014 (1 page)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(37 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(37 pages)