Company NameK & S Mir Limited
DirectorsKhwaja Akbar Mir and Sabira Akbar Mir
Company StatusActive
Company NumberSC541041
CategoryPrivate Limited Company
Incorporation Date25 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Khwaja Akbar Mir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(same day as company formation)
RoleBoard Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCraigroyston House 50 West Shore Road
Edinburgh
EH5 1QH
Scotland
Director NameMrs Sabira Akbar Mir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigroyston House 50 West Shore Road
Edinburgh
EH5 1QH
Scotland

Location

Registered Address8 Johns Place
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 to 29 spring gardens, edinburgh being the. Subjects registered in the land register of scotland under title number MID178032.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the office premises at 27 york place, edinburgh EH1 3HP, comprising the. Basement, ground, first, second and attic floors and being the subjects registered in the land. Register of scotland under title number MID88819.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 johns place, edinburgh EH6 7EL being the. Subjects registered in the land register of scotland under title number MID70321.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 17 hopetoun crescent, edinburgh, being the subjects registered in the land register of scotland under title number MID178034.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 johns place, edinburgh EH6 7EL being the. Subjects registered in the land register of scotland under title number MID48629.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 hopetoun crescent, edinburgh EH7 4AY. Being the subjects registered in the land register of scotland under title number MID34159.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6,7,8 links place, edinburgh being the. Subjects registered in the land register of scotland under title number MID178047.
Outstanding
9 April 2019Delivered on: 12 April 2019
Persons entitled: Clydesdale Bank PLC, Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: All and whole the dwelling house known as beechmount house, 102 corstorphine road, edinburgh, EH12 6TZ being the subjects registered in the land register of scotland under title number MID207674.
Outstanding
6 September 2018Delivered on: 7 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole (in the first place) that basement flatted dwellinghouse known as and forming 40A york place, edinburgh EH1 3HU, being the whole subjects registered in the land register of scotland under title number MID77405; and (in the second place) the double garage to the rear of the subjects in the first place hereby secured, known as and forming garages 1-2 york lane, edinburgh EH1 3HU, being the whole subjects registered in the land register of scotland under title number MID135629.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15, 16 and 17 john's lane, leith, edinburgh EH6 7EU being the whole subjects registered in the land register of scotland under title number MID160919.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18, 22 & 25 john's lane, leith, edinburgh EH6 7EU and associated car parking space being the whole subjects registered in the land register of scotland under title number MID76658.
Outstanding
29 January 2018Delivered on: 6 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 18 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming spider house, 8 johns place, edinburgh EH6 7EL being the subjects registered in the land register under title number MID152347.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 john's place, edinburgh EH6 7EL being the. Subjects registered in the land register of scotland under title number MID101618.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 links place, edinburgh. Being the subjects registered in the land register of scotland under title number MID178049.
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the office and shop premises at the scotsman building, anchor close, 20 to 30. cockburn street edinburgh being the subjects registered in the land register of scotland under title number MID140446.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 26 pilrig street, edinburgh EH6 5AJ being the. Subjects registered in the land register of scotland under title number MID63318.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12, 14, 16, 20 and 22 duke street, edinburgh being the subjects registered in the land register of scotland under title number MID178050.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 130 constitution street, edinburgh EH6 6AJ. Being the subjects registered in the land register of scotland under title number MID161125.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34-38, york place, edinburgh being the. Subjects registered in the land register of scotland under title number MID129581.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 57 constitution street, leith, edinburgh being the subjects registered in the land register of scotland under title number MID178051.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 46 ferry road, edinburgh EH6 4AE being the. Subjects registered in the land register of scotland under title number MID84872.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 queensferry street lane, edinburgh and 24 shandwick place, edinburgh EH2 4RR being the subjects registered in the land register of scotland under title number MID105842.
Outstanding
29 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 36 marine drive, edinburgh EH4 5EW being the. Subjects registered in the land register of scotland under title number MID93082.
Outstanding
5 December 2016Delivered on: 9 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
3 June 2020Statement of capital on 5 April 2020
  • GBP 4,140,100
(4 pages)
24 January 2020Correction of a Director's date of birth incorrectly stated on incorporation / sabira akbar mir (2 pages)
15 January 2020Amended full accounts made up to 31 March 2019 (29 pages)
27 December 2019Full accounts made up to 31 March 2019 (29 pages)
3 December 2019Change of details for Mr Khwaja Akbar Mir as a person with significant control on 3 December 2019 (2 pages)
16 September 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
1 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 4,500,100
(4 pages)
12 April 2019Registration of charge SC5410410026, created on 9 April 2019 (15 pages)
12 December 2018Full accounts made up to 31 March 2018 (29 pages)
7 September 2018Registration of charge SC5410410025, created on 6 September 2018 (13 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 June 2018Registration of charge SC5410410023, created on 30 May 2018 (15 pages)
1 June 2018Registration of charge SC5410410024, created on 30 May 2018 (15 pages)
18 May 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 May 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 February 2018Registration of charge SC5410410022, created on 29 January 2018 (18 pages)
21 December 2017Full accounts made up to 31 March 2017 (28 pages)
13 December 2017Registered office address changed from 2 Randolph Place Edinburgh EH3 7TQ United Kingdom to 45 Queen Charlotte Street Edinburgh EH6 7HT on 13 December 2017 (1 page)
18 October 2017Registration of charge SC5410410021, created on 10 October 2017 (18 pages)
18 October 2017Registration of charge SC5410410021, created on 10 October 2017 (18 pages)
24 August 2017Registration of charge SC5410410020, created on 17 August 2017 (15 pages)
24 August 2017Registration of charge SC5410410020, created on 17 August 2017 (15 pages)
25 July 2017Change of details for Mr Khwaja Akbar Mir as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 July 2017Change of details for Sabira Akbar Mir as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Sabira Akbar Mir as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Khwaja Akbar Mir as a person with significant control on 25 July 2017 (2 pages)
10 January 2017Registration of charge SC5410410019, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410018, created on 9 January 2017 (15 pages)
10 January 2017Registration of charge SC5410410019, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410005, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410012, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410015, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410002, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410006, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410007, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410003, created on 29 December 2016 (17 pages)
10 January 2017Registration of charge SC5410410009, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410014, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410017, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410017, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410011, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410003, created on 29 December 2016 (17 pages)
10 January 2017Registration of charge SC5410410010, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410005, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410013, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410014, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410018, created on 9 January 2017 (15 pages)
10 January 2017Registration of charge SC5410410013, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410015, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410012, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410004, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410008, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410004, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410011, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410009, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410016, created on 29 December 2016 (17 pages)
10 January 2017Registration of charge SC5410410006, created on 29 December 2016 (16 pages)
10 January 2017Registration of charge SC5410410008, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410010, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410007, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410002, created on 29 December 2016 (15 pages)
10 January 2017Registration of charge SC5410410016, created on 29 December 2016 (17 pages)
9 December 2016Registration of charge SC5410410001, created on 5 December 2016 (17 pages)
9 December 2016Registration of charge SC5410410001, created on 5 December 2016 (17 pages)
3 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
3 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 100
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(29 pages)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 100
(28 pages)