KADA PROPERTIES LIMITED

KADA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKADA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC521746
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KADA PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is KADA PROPERTIES LIMITED located?

    Registered Office Address
    Klm 1st Floor
    153 Queen Street
    G1 3BJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KADA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for KADA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    14 pagesLIQ14(Scot)

    Registered office address changed from 25C Hamilton Road Glasgow United Kingdom G73 3DG United Kingdom to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on Mar 06, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2023

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC5217460008 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 02, 2019 with updates

    4 pagesCS01

    Satisfaction of charge SC5217460004 in full

    4 pagesMR04

    Satisfaction of charge SC5217460007 in full

    4 pagesMR04

    Satisfaction of charge SC5217460006 in full

    4 pagesMR04

    Satisfaction of charge SC5217460001 in full

    4 pagesMR04

    Satisfaction of charge SC5217460005 in full

    4 pagesMR04

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Registration of charge SC5217460009, created on Feb 28, 2019

    3 pagesMR01

    Registration of charge SC5217460008, created on Feb 06, 2019

    6 pagesMR01

    Confirmation statement made on Dec 02, 2018 with updates

    5 pagesCS01

    Change of details for Ms Karen English as a person with significant control on Oct 18, 2018

    2 pagesPSC04

    Cessation of Dawn Howard as a person with significant control on Oct 18, 2018

    1 pagesPSC07

    Termination of appointment of Dawn Howard as a director on Oct 18, 2018

    1 pagesTM01

    Registration of charge SC5217460005, created on Sep 09, 2018

    17 pagesMR01

    Who are the officers of KADA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLISH, Karen
    G32 8HJ Glasgow
    8 Carmyle Avenue
    Strathclyde
    Scotland
    Director
    G32 8HJ Glasgow
    8 Carmyle Avenue
    Strathclyde
    Scotland
    ScotlandBritishDirector133067860002
    HOWARD, Dawn
    G13 2TL Glasgow
    1786 Great Western Road
    Strathclyde
    Scotland
    Director
    G13 2TL Glasgow
    1786 Great Western Road
    Strathclyde
    Scotland
    ScotlandBritishDirector203217700001

    Who are the persons with significant control of KADA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Karen English
    Great George Street
    G12 8RY Glasgow
    80 Great George Street
    Scotland
    Dec 01, 2016
    Great George Street
    G12 8RY Glasgow
    80 Great George Street
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Dawn Howard
    G13 2TL Glasgow
    1786 Great Western Road
    Strathclyde
    Scotland
    Apr 06, 2016
    G13 2TL Glasgow
    1786 Great Western Road
    Strathclyde
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Karen English
    G32 8HJ Glasgow
    8 Carmyle Avenue
    Strathclyde
    Scotland
    Apr 06, 2016
    G32 8HJ Glasgow
    8 Carmyle Avenue
    Strathclyde
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KADA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 04, 2019
    Outstanding
    Brief description
    6 turnberry lodge road, turnberry, KA26 9LY registered under title number AYR89843.
    Persons Entitled
    • Lowry Capital Limited
    Transactions
    • Mar 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 06, 2019
    Delivered On Feb 26, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lowry Capital Limited
    Transactions
    • Feb 26, 2019Registration of a charge (MR01)
    • Apr 22, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Brief description
    Plot 1, islay kerr house, kirkton road, dumbarton. Title number DMB86954.
    Contains Negative Pledge: Yes
    Persons Entitled
    • C & M Wealth Global Limited
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Oct 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 20, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Brief description
    Southwest side of turnberry lodge road, turnberry. Title number AYR89843.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lendswift LTD
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Apr 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 09, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lendswift LTD
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Apr 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2018
    Delivered On Sep 20, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • C&M Wealth Global Limited
    Transactions
    • Sep 20, 2018Registration of a charge (MR01)
    • Oct 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 21, 2018
    Delivered On Feb 22, 2018
    Satisfied
    Brief description
    Plot 1 islay kerr house, kirkton road, dumbarton now known as 1 kirkton grove, dumbarton registered under title number DMB86954.
    Persons Entitled
    • Lowry Capital Limited
    Transactions
    • Feb 22, 2018Registration of a charge (MR01)
    • Sep 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2018
    Delivered On Feb 19, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lowry Capital Limited
    Transactions
    • Feb 19, 2018Registration of a charge (MR01)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 10, 2016
    Delivered On Aug 12, 2016
    Satisfied
    Brief description
    42 hillend road, rutherglen. LAN16347.
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Apr 01, 2019Satisfaction of a charge (MR04)

    Does KADA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2023Due to be dissolved on
    Feb 22, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0