Company NameKartiikeya Resource Solutions Limited
DirectorAravind Mohan Chandolu
Company StatusActive
Company NumberSC470907
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aravind Mohan Chandolu
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamsterley Close
Bedford
MK41 0BZ
Secretary NameAravind Mohan Chandolu
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Hamsterley Close
Bedford
MK41 0BZ

Location

Registered AddressOffice 1 Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aravind Mohan Chandolu
100.00%
Ordinary

Financials

Year2014
Net Worth£288
Cash£16
Current Liabilities£6,815

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

8 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
25 October 2016Director's details changed for Mr Aravind Mohan Chandolu on 1 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Aravind Mohan Chandolu on 1 August 2016 (2 pages)
13 October 2016Secretary's details changed for Aravind Mohan Chandolu on 1 August 2016 (1 page)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 December 2015Director's details changed for Aravind Mohan Chandolu on 14 December 2015 (2 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
7 July 2015Registered office address changed from 7 Appin Place Slateford Road Edinburgh EH14 1NJ United Kingdom to 3 Gairn Terrace Aberdeen Scotland AB10 6BB on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 7 Appin Place Slateford Road Edinburgh EH14 1NJ United Kingdom to 3 Gairn Terrace Aberdeen Scotland AB10 6BB on 7 July 2015 (2 pages)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(27 pages)