Glasgow
G61 3LU
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 | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Kunal Kumar Randev |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Registered Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kelvin Terrace Hotel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
18 October 2021 | Delivered on: 21 October 2021 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole those subjects known as and forming 98 high street, falkirk (comprising 98 high street and 1 to 3 kirk wynd, falkirk) being the whole subjects registered in the land register of scotland under title number STG51946;. Outstanding |
---|---|
18 October 2021 | Delivered on: 21 October 2021 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole those subjects known as and forming 122A, 122B and 124 grahams road, falkirk being the whole subjects registered in the land register of scotland under title number STG6421. Outstanding |
18 January 2018 | Delivered on: 6 February 2018 Persons entitled: Bank of India Classification: A registered charge Particulars: Rent in respect of premises known as and forming 122A, 122B and 124 graham road, falkirk. Outstanding |
18 January 2018 | Delivered on: 30 January 2018 Persons entitled: Bank of India Classification: A registered charge Particulars: Assignation of rents in respect of premises all and whole those subjects known as and forming 122A, 122B and 124 graham road, falkirk. STG3421. Outstanding |
20 October 2017 | Delivered on: 26 October 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the subjects known as and forming 122A, 122B and 124 grahams road, falkirk, STG6421. Outstanding |
19 September 2017 | Delivered on: 23 September 2017 Persons entitled: Bank of India Classification: A registered charge Outstanding |
17 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of India Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 14 June 2014 Persons entitled: Bank of India Classification: A registered charge Outstanding |
3 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
31 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
19 August 2019 | Termination of appointment of Kunal Kumar Randev as a director on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Ritesh Kumar Randev as a director on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Ritesh Kumar Randev as a director on 19 August 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
6 February 2018 | Registration of charge SC4743580006, created on 18 January 2018 (7 pages) |
30 January 2018 | Registration of charge SC4743580005, created on 18 January 2018 (23 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Registration of charge SC4743580004, created on 20 October 2017 (11 pages) |
26 October 2017 | Registration of charge SC4743580004, created on 20 October 2017 (11 pages) |
23 September 2017 | Registration of charge SC4743580003, created on 19 September 2017 (12 pages) |
23 September 2017 | Registration of charge SC4743580003, created on 19 September 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 September 2015 | Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages) |
4 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Registration of charge 4743580002 (14 pages) |
21 June 2014 | Registration of charge 4743580002 (14 pages) |
14 June 2014 | Registration of charge 4743580001 (33 pages) |
14 June 2014 | Registration of charge 4743580001 (33 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|