About

Registered Number: SC257756
Date of Incorporation: 16/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU,

 

Founded in 2003, Khanna Properties Ltd are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 21 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 24 May 2017
AD01 - Change of registered office address 08 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2009
225 - Change of Accounting Reference Date 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
410(Scot) - N/A 14 August 2009
AA - Annual Accounts 13 August 2009
466(Scot) - N/A 08 August 2009
466(Scot) - N/A 08 August 2009
419a(Scot) - N/A 04 August 2009
419a(Scot) - N/A 04 August 2009
419a(Scot) - N/A 04 August 2009
419a(Scot) - N/A 04 August 2009
419a(Scot) - N/A 04 August 2009
419a(Scot) - N/A 11 February 2009
363a - Annual Return 14 January 2009
410(Scot) - N/A 06 January 2009
410(Scot) - N/A 06 January 2009
410(Scot) - N/A 06 January 2009
410(Scot) - N/A 06 January 2009
410(Scot) - N/A 06 January 2009
AA - Annual Accounts 08 October 2008
410(Scot) - N/A 27 September 2008
410(Scot) - N/A 12 March 2008
410(Scot) - N/A 12 March 2008
410(Scot) - N/A 13 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 20 September 2007
410(Scot) - N/A 16 August 2007
410(Scot) - N/A 19 December 2006
363s - Annual Return 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
363s - Annual Return 01 February 2005
410(Scot) - N/A 24 December 2004
410(Scot) - N/A 10 April 2004
410(Scot) - N/A 20 December 2003
410(Scot) - N/A 18 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 15 August 2012 Outstanding

N/A

Standard security 14 August 2012 Outstanding

N/A

Standard security 09 October 2009 Outstanding

N/A

Standard security 12 August 2009 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Bond & floating charge 20 September 2008 Outstanding

N/A

Floating charge 05 March 2008 Outstanding

N/A

Standard security 03 March 2008 Outstanding

N/A

Floating charge 22 November 2007 Outstanding

N/A

Standard security 27 July 2007 Fully Satisfied

N/A

Standard security 11 December 2006 Fully Satisfied

N/A

Standard security 21 December 2004 Fully Satisfied

N/A

Bond & floating charge 06 April 2004 Fully Satisfied

N/A

Standard security 16 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.