Keasim Edinburgh Limited EDINBURGH


Founded in 2017, Keasim Edinburgh, classified under reg no. SC560033 is an active company. Currently registered at Malones Edinburgh EH3 8DT, Edinburgh the company has been in the business for seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has one director. Simon K., appointed on 9 March 2017. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Robert K.. There were no ex secretaries.

Keasim Edinburgh Limited Address / Contact

Office Address Malones Edinburgh
Office Address2 242 Morrison Street
Town Edinburgh
Post code EH3 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC560033
Date of Incorporation Thu, 9th Mar 2017
Industry Public houses and bars
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Simon K.

Position: Director

Appointed: 09 March 2017

Robert K.

Position: Director

Appointed: 30 August 2019

Resigned: 19 September 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Keasim Ltd from Coventry, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keasim Ltd

The Apex 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House (England)
Registration number 06382275
Notified on 9 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand833 74934 41110 21326 790100 814
Current Assets1 041111 09984 433130 476164 339223 449
Debtors1 03359 62823 497103 31679 09345 961
Net Assets Liabilities10-56 68383 664101 325104 513207 615
Other Debtors1 0332 8105 41917 76112 350 
Property Plant Equipment 481 145464 289609 534558 520435 473
Total Inventories 17 72226 52516 94758 44676 674
Other
Description Principal Activities     56 302
Accrued Liabilities Deferred Income  27 12329 07127 41562 605
Accumulated Depreciation Impairment Property Plant Equipment 23 94360 099142 281228 358388 644
Average Number Employees During Period 2430301110
Bank Borrowings Overdrafts    1010
Called Up Share Capital Not Paid Not Expressed As Current Asset    1010
Corporation Tax Payable   9 8855 500 
Creditors1 031450 471296 756468 877174 376280 002
Disposals Property Plant Equipment     3 842
Finished Goods Goods For Resale    58 44676 674
Fixed Assets    558 520435 473
Further Item Creditors Component Total Creditors  296 756468 877443 970 
Increase From Depreciation Charge For Year Property Plant Equipment 23 94336 15682 18286 078160 286
Net Current Assets Liabilities10-87 357-83 869-39 332-10 037-56 543
Other Creditors400450 471296 7569 8195 075 
Other Taxation Social Security Payable 61 36957 42673 26292 673 
Prepayments Accrued Income    9 533 
Property Plant Equipment Gross Cost 505 088524 388751 815786 878824 117
Taxation Social Security Payable    61 19390 207
Total Additions Including From Business Combinations Property Plant Equipment 505 08819 300227 42735 06541 081
Total Assets Less Current Liabilities10393 788380 420570 202548 484378 930
Trade Creditors Trade Payables431114 00064 94047 77185 758127 180
Trade Debtors Trade Receivables 5 4192 6652 40569 56045 961
Amounts Owed To Group Undertakings200     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2023-09-19
filed on: 2nd, October 2023
Free Download (1 page)

Company search