Advanced company searchLink opens in new window

KOTHEL LIMITED

Company number SC480163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2022 TM01 Termination of appointment of Eduart Avdiasi as a director on 11 September 2021
08 Jul 2020 AD01 Registered office address changed from Kothel 300 Crow Road Glasgow G11 7HS Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 8 July 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
26 Jun 2017 PSC01 Notification of Eduart Avdiasi as a person with significant control on 6 April 2016
26 Jun 2017 AA Micro company accounts made up to 30 June 2016
08 May 2017 CH01 Director's details changed for Mr Eduart Avdiasi on 1 May 2017
08 May 2017 AD01 Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
18 May 2016 AD01 Registered office address changed from C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 18 May 2016
16 Mar 2016 AA Micro company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
29 Apr 2015 AD01 Registered office address changed from C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL Scotland to C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL on 29 April 2015
08 Oct 2014 AD01 Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted