KHANNA HOMES LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC328815
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, SCOTLAND, G76 7HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 8 November 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KHANNA HOMES LTD. are www.khannahomes.co.uk, and www.khanna-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Khanna Homes Ltd is a Private Limited Company. The company registration number is SC328815. Khanna Homes Ltd has been working since 06 August 2007. The present status of the company is Active. The registered address of Khanna Homes Ltd is Radleigh House 1 Golf Road Clarkston Glasgow Scotland G76 7hu. . KHANNA, Manish is a Director of the company. Secretary KHANNA, Vijay has been resigned. Secretary BRIAN REID LTD. has been resigned. Director KHANNA, Arun Kumar has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHANNA, Manish
Appointed Date: 06 August 2007
39 years old

Resigned Directors

Secretary
KHANNA, Vijay
Resigned: 01 September 2015
Appointed Date: 06 August 2007

Secretary
BRIAN REID LTD.
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Director
KHANNA, Arun Kumar
Resigned: 01 August 2013
Appointed Date: 06 August 2007
77 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Persons With Significant Control

Mr Manish Khanna
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

KHANNA HOMES LTD. Events

08 Nov 2016
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 8 November 2016
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,100

15 Sep 2015
Termination of appointment of Vijay Khanna as a secretary on 1 September 2015
...
... and 42 more events
06 Oct 2007
Partic of mort/charge *
07 Aug 2007
Secretary resigned
07 Aug 2007
Director resigned
07 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Aug 2007
Incorporation

KHANNA HOMES LTD. Charges

6 July 2012
Standard security
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 32 rowan road, cumbernauld DMB34305.
23 November 2011
Standard security
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 0/2 11 western avenue rutherglen glasgow LAN186200.
8 November 2011
Standard security
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1/4 10 toryglen road rutherglen glasgow.
6 December 2010
Standard security
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 105 hazel road cumbernauld glasgow dmb 78303.
25 May 2010
Standard security
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 59 the auld road cumbernauld glasgow.
14 August 2009
Standard security
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 10 hopepark drive, smithstone, cumbernauld DMB80238.
27 March 2009
Standard security
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 120 the auld road cumbernauld.
2 February 2009
Standard security
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1H mitchell road, cumbernauld, glasgow DMB82713.
2 February 2009
Standard security
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 29 whitelees road, cumbernauld, glasgow DMB18110.
28 January 2009
Standard security
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 9 lennox court, kilsyth.
8 September 2008
Standard security
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland
Description: 4H castle way, cumbernauld DMB65953.
4 August 2008
Bond & floating charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
24 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 ash road, cumbernauld.
17 March 2008
Standard security
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 0/37 220 wallace street glasgow.
11 March 2008
Standard security
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 wellesley place, cumbernauld DMB66936.
3 March 2008
Standard security
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3/41 220 wallace street, glasgow.
27 February 2008
Standard security
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4/25, 220 wallace street, glasgow.
6 November 2007
Standard security
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1R mitchell road, cumbernauld DMB62456.
2 October 2007
Floating charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…