Keystore Knightswood Limited GLASGOW


Founded in 2016, Keystore Knightswood, classified under reg no. SC535700 is an active company. Currently registered at 120 Baldwin Avenue G13 2QU, Glasgow the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Baljit L., appointed on 23 July 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Satvinder L., Parminder L. and others listed below. There were no ex secretaries.

Keystore Knightswood Limited Address / Contact

Office Address 120 Baldwin Avenue
Town Glasgow
Post code G13 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535700
Date of Incorporation Wed, 18th May 2016
Industry
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Baljit L.

Position: Director

Appointed: 23 July 2020

Satvinder L.

Position: Director

Appointed: 13 June 2018

Resigned: 23 July 2020

Parminder L.

Position: Director

Appointed: 01 September 2017

Resigned: 22 June 2018

Satvinder L.

Position: Director

Appointed: 18 May 2016

Resigned: 01 September 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Baljit L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Satvinder Singh L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Parminder L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Baljit L.

Notified on 23 July 2020
Nature of control: significiant influence or control

Satvinder Singh L.

Notified on 1 September 2017
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Parminder L.

Notified on 1 September 2017
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Satvinder L.

Notified on 18 May 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100      
Balance Sheet
Current Assets10028 58731 0591 35724 97819 428204
Net Assets Liabilities10032 38164 685102 397130 975174 792240 138
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Average Number Employees During Period  55444
Creditors 343296 896304 9065 645404 48226
Fixed Assets 201 440201 152201 152213 683210 262200 000
Net Current Assets Liabilities10028 24431 0591 35719 33319 428178
Total Assets Less Current Liabilities100229 684232 211202 509233 016229 690200 178
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements