Background WavePink WaveYellow Wave

KEASIM GLASGOW LIMITED (SC469177)

KEASIM GLASGOW LIMITED (SC469177) is an active UK company. incorporated on 5 February 2014. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. KEASIM GLASGOW LIMITED has been registered for 12 years. Current directors include KEANE, Robert, KEANE, Simon Paul.

Company Number
SC469177
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
57-59 Sauchiehall Lane, Glasgow, G2 4AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KEANE, Robert, KEANE, Simon Paul
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASIM GLASGOW LIMITED

KEASIM GLASGOW LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. KEASIM GLASGOW LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

SC469177

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

57-59 Sauchiehall Lane Glasgow, G2 4AB,

Previous Addresses

C/O Malones Glasgow 57-59 Sauchiehall Lane Glasgow G2 4JD
From: 5 February 2014To: 18 August 2023
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
May 14
Director Joined
Aug 19
Owner Exit
Apr 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KEANE, Robert

Active
Sauchiehall Lane, GlasgowG2 4AB
Born April 1956
Director
Appointed 30 Aug 2019

KEANE, Simon Paul

Active
Sauchiehall Lane, GlasgowG2 4AB
Born September 1981
Director
Appointed 05 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
New Union Street, CoventryCV1 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017

Mr Simon Paul Keane

Ceased
Morrison Street, EdinburghEH3 8DT
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Gazette Notice Compulsory
5 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
4 June 2015
DISS16(SOAS)DISS16(SOAS)
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation