Company NameKothel Limited
Company StatusLiquidation
Company NumberSC480163
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Eduart Avdiasi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Eduart Avdiasi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2019 (4 years, 10 months ago)
Next Return Due28 July 2020 (overdue)

Filing History

8 July 2020Registered office address changed from Kothel 300 Crow Road Glasgow G11 7HS Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 8 July 2020 (2 pages)
8 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
(2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 June 2017Notification of Eduart Avdiasi as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Eduart Avdiasi as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Eduart Avdiasi as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017 (1 page)
8 May 2017Director's details changed for Mr Eduart Avdiasi on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Eduart Avdiasi on 1 May 2017 (2 pages)
8 May 2017Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017 (1 page)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
18 May 2016Registered office address changed from C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 18 May 2016 (1 page)
16 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL Scotland to C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL Scotland to C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL on 29 April 2015 (1 page)
8 October 2014Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)