Background WavePink WaveYellow Wave

KHALSA LIMITED (SC210083)

KHALSA LIMITED (SC210083) is an active UK company. incorporated on 17 August 2000. with registered office in 12 Beaconcroft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KHALSA LIMITED has been registered for 25 years. Current directors include CHEEMA, Gulvanto, CHEEMA, Pargan Singh.

Company Number
SC210083
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
12 Beaconcroft, FK9 4RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEEMA, Gulvanto, CHEEMA, Pargan Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHALSA LIMITED

KHALSA LIMITED is an active company incorporated on 17 August 2000 with the registered office located in 12 Beaconcroft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KHALSA LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

SC210083

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

12 Beaconcroft Bridge Of Allan , FK9 4RX,

Timeline

6 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Jul 14
Loan Cleared
Jan 16
Loan Secured
Oct 17
Loan Secured
Aug 20
Loan Secured
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHEEMA, Pargan Singh

Active
12 Beaconcroft, StirlingFK9 4RX
Secretary
Appointed 17 Aug 2000

CHEEMA, Gulvanto

Active
12 Beaconcroft, StirlingFK9 4RX
Born July 1964
Director
Appointed 17 Aug 2000

CHEEMA, Pargan Singh

Active
12 Beaconcroft, StirlingFK9 4RX
Born April 1964
Director
Appointed 17 Aug 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Aug 2000
Resigned 17 Aug 2000

Persons with significant control

1

Mr Pargan Singh Cheema

Active
Beacon Croft, StirlingFK9 4RX
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
13 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 March 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
27 December 2000
410(Scot)410(Scot)
Legacy
27 December 2000
410(Scot)410(Scot)
Legacy
29 August 2000
88(2)R88(2)R
Memorandum Articles
23 August 2000
MEM/ARTSMEM/ARTS
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
288bResignation of Director or Secretary
Incorporation Company
17 August 2000
NEWINCIncorporation