Background WavePink WaveYellow Wave

KHALSA RETAIL LTD (SC297040)

KHALSA RETAIL LTD (SC297040) is an active UK company. incorporated on 13 February 2006. with registered office in Stirling. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KHALSA RETAIL LTD has been registered for 20 years. Current directors include CHEEMA, Anand Pargan Singh, CHEEMA, Gulvanto, CHEEMA, Pargan Singh.

Company Number
SC297040
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
12 Beacon Croft, Stirling, FK9 4RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHEEMA, Anand Pargan Singh, CHEEMA, Gulvanto, CHEEMA, Pargan Singh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHALSA RETAIL LTD

KHALSA RETAIL LTD is an active company incorporated on 13 February 2006 with the registered office located in Stirling. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KHALSA RETAIL LTD was registered 20 years ago.(SIC: 47110)

Status

active

Active since 20 years ago

Company No

SC297040

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

12 Beacon Croft Bridge Of Allan Stirling, FK9 4RX,

Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHEEMA, Pargan Singh

Active
12 Beaconcroft, StirlingFK9 4RX
Secretary
Appointed 14 Feb 2006

CHEEMA, Anand Pargan Singh

Active
Beacon Croft, StirlingFK9 4RX
Born December 1996
Director
Appointed 07 Jun 2020

CHEEMA, Gulvanto

Active
12 Beaconcroft, StirlingFK9 4RX
Born July 1964
Director
Appointed 31 Jul 2006

CHEEMA, Pargan Singh

Active
12 Beaconcroft, StirlingFK9 4RX
Born April 1964
Director
Appointed 14 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 14 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Feb 2006
Resigned 14 Feb 2006

Persons with significant control

1

Mr Pargan Singh Cheema

Active
Beacon Croft, StirlingFK9 4RX
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
5 August 2006
410(Scot)410(Scot)
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
410(Scot)410(Scot)
Legacy
20 July 2006
410(Scot)410(Scot)
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation