Paisley
PA3 4DA
Scotland
Director Name | Robina Afzal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(44 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Abdul Ghafur |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 August 2000) |
Role | Manager |
Correspondence Address | 172a Drymen Road Bearsden Glasgow G61 3RN Scotland |
Director Name | Mr Ghulam Rasul Tahir |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 December 2018) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 172a Drymen Road Bearsden Glasgow G61 3RN Scotland |
Secretary Name | Abdul Ghafur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 172a Drymen Road Bearsden Glasgow G61 3RN Scotland |
Secretary Name | Mr Ghulam Rasul Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172a Drymen Road Bearsden Glasgow G61 3RN Scotland |
Secretary Name | Waseem Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 December 2019) |
Role | Restauranteur |
Correspondence Address | 172a Drymen Road Glasgow G61 3RN Scotland |
Director Name | Afshan Moghul |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 225/235 North Street Glasgow G3 7DL Scotland |
Website | koh-i-noor-glasgow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2041444 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Ghulam Rasul Tahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,291 |
Current Liabilities | £719,709 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit and Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 16 gibson st. Fully Satisfied |
---|---|
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit and Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant 225/235 north st glasgow. Fully Satisfied |
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit & Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 4 gibson st glasgow. Fully Satisfied |
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit & Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 gibson st glasgow (shop). Fully Satisfied |
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit & Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: Left hand eastmost house basement 6 gibson st glasgow. Fully Satisfied |
3 September 1984 | Delivered on: 12 September 1984 Satisfied on: 2 September 1999 Persons entitled: Bank of Credit & Commerce International S A Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 October 1982 | Delivered on: 15 October 1982 Satisfied on: 31 August 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 1984 | Delivered on: 16 October 1984 Satisfied on: 22 September 1999 Persons entitled: Bank of Credit and Commerce International S A Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 10 gibson st glasgow. Fully Satisfied |
19 June 1978 | Delivered on: 28 June 1978 Persons entitled: Bank of Credit and Commerce International S A Classification: A registered charge Secured details: All sums due or to become due. Particulars: 2, 4 and 6 gibson street and flat 1/r at 31 barrington drive glasgow. Outstanding |
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Second filing of Confirmation Statement dated 16 June 2019 (3 pages) |
25 May 2023 | Notification of Rafiqua Tahir as a person with significant control on 15 December 2018 (2 pages) |
25 May 2023 | Cessation of Ghulam Rasul Tahir as a person with significant control on 15 December 2018 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
23 November 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 August 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 November 2020 | Termination of appointment of Ghulam Rasul Tahir as a director on 15 December 2018 (1 page) |
11 November 2020 | Termination of appointment of Waseem Tahir as a secretary on 2 December 2019 (1 page) |
5 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from 225/235 North Street Glasgow Scotland G3 7DL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2020 (2 pages) |
25 February 2020 | Termination of appointment of Afshan Moghul as a director on 19 February 2020 (1 page) |
25 February 2020 | Appointment of Robina Afzal as a director on 19 February 2020 (2 pages) |
4 December 2019 | Appointment of Airm Mahmood as a director on 2 December 2019 (2 pages) |
4 December 2019 | Appointment of Afshan Moghul as a director on 2 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 16 June 2019 with no updates
|
9 October 2019 | Administrative restoration application (3 pages) |
9 October 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Notification of Ghulam Rasul Tahir as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Ghulam Rasul Tahir as a person with significant control on 30 June 2016 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 August 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
1 August 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Ghulam Rasul Tahir on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ghulam Rasul Tahir on 28 June 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from 193 Bath Street Glasgow G2 4HU on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from 193 Bath Street Glasgow G2 4HU on 30 June 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 February 2009 | Return made up to 16/06/08; full list of members (3 pages) |
2 February 2009 | Return made up to 16/06/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2005 | Withdrawal of application for striking off (1 page) |
8 July 2005 | Withdrawal of application for striking off (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
13 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Voluntary strike-off action has been suspended (1 page) |
26 January 2005 | Voluntary strike-off action has been suspended (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
13 October 2004 | Voluntary strike-off action has been suspended (1 page) |
13 October 2004 | Voluntary strike-off action has been suspended (1 page) |
8 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Voluntary strike-off action has been suspended (1 page) |
16 June 2004 | Voluntary strike-off action has been suspended (1 page) |
10 May 2004 | Application for striking-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
5 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
16 May 2003 | Return made up to 31/12/00; full list of members (7 pages) |
16 May 2003 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
26 November 2002 | Withdrawal of application for striking off (1 page) |
26 November 2002 | Withdrawal of application for striking off (1 page) |
23 October 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2002 | Voluntary strike-off action has been suspended (1 page) |
18 September 2002 | Application for striking-off (1 page) |
18 September 2002 | Application for striking-off (1 page) |
9 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Strike-off action suspended (1 page) |
7 August 2002 | Strike-off action suspended (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 186 bath street glasgow G2 4HG (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 186 bath street glasgow G2 4HG (1 page) |
21 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
22 September 1999 | Dec mort/charge * (4 pages) |
22 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (5 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (5 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Dec mort/charge * (4 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/95; no change of members
|
14 February 1997 | Return made up to 31/12/95; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1993 (13 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1993 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 June 1978 | Particulars of mortgage/charge (3 pages) |
28 June 1978 | Particulars of mortgage/charge (3 pages) |
16 February 1976 | Incorporation (12 pages) |
16 February 1976 | Incorporation (12 pages) |