Mrs Kay's Ltd. GLASGOW


Mrs Kay's started in year 1995 as Private Limited Company with registration number SC161899. The Mrs Kay's company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Glasgow at 24 Westminster Terrace. Postal code: G3 7RU.

At the moment there are 2 directors in the the firm, namely Smeena M. and Monir M.. In addition one secretary - Smeena M. - is with the company. At the moment there is 1 former director listed by the firm - Janis L., who left the firm on 8 July 1996. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Mrs Kay's Ltd. Address / Contact

Office Address 24 Westminster Terrace
Town Glasgow
Post code G3 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161899
Date of Incorporation Tue, 28th Nov 1995
Industry Licensed restaurants
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Smeena M.

Position: Secretary

Appointed: 23 September 2013

Smeena M.

Position: Director

Appointed: 05 September 2012

Monir M.

Position: Director

Appointed: 08 July 1996

As S.

Position: Secretary

Appointed: 30 March 2010

Resigned: 23 September 2013

Smeena M.

Position: Secretary

Appointed: 09 March 1998

Resigned: 29 March 2010

Janis L.

Position: Secretary

Appointed: 08 July 1996

Resigned: 09 March 1998

David B.

Position: Secretary

Appointed: 28 November 1995

Resigned: 08 July 1996

Janis L.

Position: Director

Appointed: 28 November 1995

Resigned: 08 July 1996

Uk Company Secretaries Limited

Position: Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Mask Holdings Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", 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. Another one in the PSC register is Monir M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Smeena M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mask Holdings Limited

24 Westminster Terrace, Glasgow, G3 7RU, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (Scotland)
Registration number Sc550988
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Monir M.

Notified on 1 October 2016
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Smeena M.

Notified on 1 October 2016
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312022-03-312023-03-31
Net Worth731 478647 009  
Balance Sheet
Cash Bank In Hand262 749224 467  
Cash Bank On Hand  231 346231 177
Current Assets650 632699 3311 189 031363 115
Debtors176 398245 108942 560116 938
Net Assets Liabilities  534 71271 096
Net Assets Liabilities Including Pension Asset Liability731 478647 009  
Other Debtors  279 560109 949
Stocks Inventory11 48529 756  
Tangible Fixed Assets438 626389 246  
Total Inventories  15 12515 000
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve731 378646 909  
Shareholder Funds731 478647 009  
Other
Accumulated Depreciation Impairment Property Plant Equipment  55 62263 918
Amounts Owed By Group Undertakings  661 408 
Amounts Owed To Group Undertakings  295 839 
Average Number Employees During Period  5464
Bank Borrowings  50 00050 000
Bank Borrowings Overdrafts  195 83350 000
Creditors  195 833484 780
Creditors Due Within One Year357 780403 163  
Current Asset Investments200 000200 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   424 201
Disposals Property Plant Equipment   424 201
Increase From Depreciation Charge For Year Property Plant Equipment   250
Net Current Assets Liabilities292 852296 168390 992-121 665
Number Shares Allotted 100  
Other Creditors  91 50087 817
Other Taxation Social Security Payable  124 990108 858
Par Value Share 1  
Property Plant Equipment Gross Cost  27 33322 694
Provisions For Liabilities Balance Sheet Subtotal  30 90733 084
Provisions For Liabilities Charges 38 405  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 75 337  
Tangible Fixed Assets Cost Or Valuation1 137 9221 213 259  
Tangible Fixed Assets Depreciation699 296824 013  
Tangible Fixed Assets Depreciation Charged In Period 124 717  
Total Additions Including From Business Combinations Property Plant Equipment   14 220
Total Assets Less Current Liabilities731 478685 414761 452250 013
Trade Creditors Trade Payables  235 710238 105
Trade Debtors Trade Receivables  1 5926 989

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
Free Download (14 pages)

Company search

Advertisements