Giffnock
Glasgow
G46 7NL
Scotland
Director Name | Mr Kunal Kumar Randev |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Director Name | Mrs Daisy Yashroy Randev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kelvin Terrace Hotel Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
30 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 14 February 2020 (1 page) |
14 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
9 April 2014 | Appointment of Ritesh Kumar Randev as a director (2 pages) |
9 April 2014 | Appointment of Mr Kunal Kumar Randev as a director (2 pages) |
9 April 2014 | Appointment of Mr Kunal Kumar Randev as a director (2 pages) |
9 April 2014 | Appointment of Mrs Daisy Randev as a director (2 pages) |
9 April 2014 | Appointment of Ritesh Kumar Randev as a director (2 pages) |
9 April 2014 | Appointment of Mrs Daisy Randev as a director (2 pages) |
9 April 2014 | Appointment of Mr Arun Kumar Randev as a director (2 pages) |
9 April 2014 | Appointment of Mr Arun Kumar Randev as a director (2 pages) |
3 April 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 April 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page) |
3 April 2014 | Incorporation (27 pages) |
3 April 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
3 April 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 April 2014 | Incorporation (27 pages) |
3 April 2014 | Termination of appointment of Cosec Limited as a director (1 page) |