Kapsazova Limited GLASGOW


Founded in 2010, Kapsazova, classified under reg no. SC380677 is an active company. Currently registered at Spiersbridge Business Park 1 Spiersbridge Way G46 8NG, Glasgow the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Margarita K., appointed on 21 June 2010. In addition, a secretary was appointed - Ivan K., appointed on 1 December 2021. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Kapsazova Limited Address / Contact

Office Address Spiersbridge Business Park 1 Spiersbridge Way
Office Address2 Thornliebank
Town Glasgow
Post code G46 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380677
Date of Incorporation Mon, 21st Jun 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Ivan K.

Position: Secretary

Appointed: 01 December 2021

Margarita K.

Position: Director

Appointed: 21 June 2010

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Margarita K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margarita K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  6 07822 4719 13916 9533 80057 10573 17240 888
Current Assets86 39875 23376 99978 01763 81035 62417 80857 105  
Debtors83 57371 77670 92155 54654 67118 67114 008   
Net Assets Liabilities  66 05263 78963 11341 03015 10322 46720 7974 798
Property Plant Equipment  1 9701 0003012 0898 0594 029 1 890
Cash Bank In Hand2 8253 4576 078       
Net Assets Liabilities Including Pension Asset Liability59 23864 98966 052       
Tangible Fixed Assets  1 970       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve59 13864 88965 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9701 9402 9106 97011 00015 03019 05919 265
Additions Other Than Through Business Combinations Property Plant Equipment     16 119   2 096
Average Number Employees During Period    111111
Corporation Tax Payable    9 4452 4539 63037 41936 19335 680
Creditors  11 93715 2287276 68310 76438 66752 37537 980
Increase From Depreciation Charge For Year Property Plant Equipment   9709704 0604 0304 0304 029206
Net Current Assets Liabilities59 23864 98965 06262 78963 08328 9417 04418 43820 7972 908
Other Creditors    5983 096 66  
Other Taxation Social Security Payable         1 118
Property Plant Equipment Gross Cost  2 9402 9402 94019 05919 05919 05919 05921 155
Total Assets Less Current Liabilities 64 98967 03263 789      
Amount Specific Advance Or Credit Directors 56 73756 73744 43714 93714 93711 207   
Amount Specific Advance Or Credit Repaid In Period Directors    29 500 3 73011 207  
Advances Credits Directors 56 73756 737       
Capital Employed59 23864 98966 052       
Creditors Due After One Year  980       
Creditors Due Within One Year27 16010 24411 937       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  2 940       
Tangible Fixed Assets Cost Or Valuation  2 940       
Tangible Fixed Assets Depreciation  970       
Tangible Fixed Assets Depreciation Charged In Period  970       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements