Company NameFalkirk Om Par Limited
DirectorsArun Kumar Randev and Ritesh Kumar Randev
Company StatusActive
Company NumberSC493261
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)
Previous NameKelvin Hotel Admin Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Jasbir Sandhu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland

Location

Registered Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Jasbir Singh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
23 December 2019Notification of Arun Randev as a person with significant control on 1 December 2019 (2 pages)
23 December 2019Cessation of Jasbir Singh as a person with significant control on 1 December 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
(3 pages)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 October 2018Termination of appointment of Jasbir Sandhu as a director on 22 October 2018 (1 page)
22 October 2018Appointment of Mr Ritesh Kumar Randev as a director on 22 October 2018 (2 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 August 2018Registered office address changed from 31 Cortmalaw Gardens Glasgow G33 1TJ to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Arun Kumar Randev as a director on 3 August 2018 (2 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
31 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
(3 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
(3 pages)
15 December 2014Director's details changed for Jasbir Singh on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Jasbir Singh on 15 December 2014 (2 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)