KHALSA LIMITED

Hellopages » Stirling » Stirling » FK9 4RX

Company number SC210083
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 12 BEACONCROFT, BRIDGE OF ALLAN, FK9 4RX
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KHALSA LIMITED are www.khalsa.co.uk, and www.khalsa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Khalsa Limited is a Private Limited Company. The company registration number is SC210083. Khalsa Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Khalsa Limited is 12 Beaconcroft Bridge of Allan Fk9 4rx. . CHEEMA, Pargan Singh is a Secretary of the company. CHEEMA, Gulvanto is a Director of the company. CHEEMA, Pargan Singh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHEEMA, Pargan Singh
Appointed Date: 17 August 2000

Director
CHEEMA, Gulvanto
Appointed Date: 17 August 2000
61 years old

Director
CHEEMA, Pargan Singh
Appointed Date: 17 August 2000
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Mr Pargan Singh Cheema
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

KHALSA LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jan 2016
Satisfaction of charge 6 in full
08 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 39 more events
29 Aug 2000
Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100
23 Aug 2000
Memorandum and Articles of Association
23 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Aug 2000
Secretary resigned
17 Aug 2000
Incorporation

KHALSA LIMITED Charges

22 July 2014
Charge code SC21 0083 0010
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A & 11, 11A & 13 lornshill crescent, alloa.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Retail premises, the spar, the square, meigle.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 alloa road, stirling.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 alloa road, stirling.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Satisfied on 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5B castlevale cornton vale stirling.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58C cowane street, stirling.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48A drip road, stirling.
13 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Retail premises at 50 drip road, stirling.
18 December 2000
Bond & floating charge
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 December 2000
Standard security
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/12 main street, cambusbarron.