Company NameThe Supreme Group Limited
Company StatusActive
Company NumberSC516648
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr George Thomas Kayes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMrs Yasmin Martine Kayes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMrs India Boyer
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Jordan Kayes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland

Location

Registered Address105 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (10 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
29 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
21 March 2021Director's details changed for Mrs Yasmin Martini Kayes on 1 March 2021 (2 pages)
21 March 2021Change of details for Mrs Yasmin Martine Kayes as a person with significant control on 1 March 2021 (2 pages)
21 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
21 March 2021Notification of George Thomas Kayes as a person with significant control on 1 March 2021 (2 pages)
27 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
22 December 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)