Company NameKamco Direct Ltd
Company StatusActive
Company NumberSC578640
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Azam Pervaz Ali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Kasim Ali
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Mnawar Ali
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered Address274 Broomloan Road
Glasgow
G51 2JQ
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 November 2022Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 274 Broomloan Road Glasgow G51 2JQ on 1 November 2022 (1 page)
1 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 August 2021Registered office address changed from 274 Broomloan Road Glasgow G51 2JQ Scotland to 249 Govan Road Glasgow G51 1HJ on 12 August 2021 (1 page)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 October 2020Amended accounts made up to 31 December 2018 (6 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 November 2018Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 274 Broomloan Road Glasgow G51 2JQ on 1 November 2018 (1 page)
21 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 25 May 2018 (1 page)
16 October 2017Change of details for Mr Mnawer Ali as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mnawer Ali on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mnawer Ali on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Mnawer Ali as a person with significant control on 13 October 2017 (2 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)