Glasgow
G3 8LZ
Scotland
Director Name | Mohammad Sadiq Sheikh |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 June 2015) |
Role | Clothing Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 60 Mansewood Road Thornliebank Glasgow Lanarkshire G43 1TL Scotland |
Secretary Name | Siraj Ul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 40 Nithsdale Drive Glasgow Lanarkshire G41 2PW Scotland |
Director Name | Mr Sheikh Mohammed Aslam |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 June 2019) |
Role | Clothing Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 40 Nithsdale Drive Glasgow G41 2PW Scotland |
Secretary Name | Mr Sheikh Mohammed Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 June 2019) |
Role | Clothing Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 40 Nithsdale Drive Glasgow G41 2PW Scotland |
Telephone | 0141 4290076 |
---|---|
Telephone region | Glasgow |
Registered Address | 1007 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Aslam Fazal 33.33% Ordinary |
---|---|
3 at £1 | Mohammad Sadiq Sheikh 33.33% Ordinary |
3 at £1 | Siraj Ul Haq 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,589 |
Current Liabilities | £52,579 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
3 January 2003 | Delivered on: 13 January 2003 Persons entitled: Habib Bank Ag Zurich 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. Outstanding |
---|---|
23 December 2002 | Delivered on: 13 January 2003 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 173,175 & 181 centre street, glasgow and 76 + 78 wallace street, glasgow--title number GLA83119. Outstanding |
26 July 1991 | Delivered on: 6 August 1991 Satisfied on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 243 centre st. Glasgow, title no gla 11063. Fully Satisfied |
26 July 1991 | Delivered on: 6 August 1991 Satisfied on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Steading of ground consisting of 555 sq. Yds and 5 sq. Ft. Of windmillcroft, glasgow. Fully Satisfied |
26 July 1991 | Delivered on: 6 August 1991 Satisfied on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 173 centre street, glasgow. Fully Satisfied |
26 July 1991 | Delivered on: 6 August 1991 Satisfied on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 181 centre street and 76 and 78 wallace street, glasgow. Fully Satisfied |
30 January 1990 | Delivered on: 7 February 1990 Satisfied on: 15 May 2001 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 |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 June 2019 | Director's details changed for Mr Sirajul Haq on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Sirajul Haq as a person with significant control on 26 June 2019 (2 pages) |
17 June 2019 | Notification of Sirajul Haq as a person with significant control on 1 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Sheikh Mohammed Aslam as a secretary on 1 June 2019 (1 page) |
17 June 2019 | Cessation of Mohamed Aslam as a person with significant control on 1 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Sheikh Mohammed Aslam as a director on 1 June 2019 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 60 Mansewood Road Thornliebank Glasgow G43 1TL to 1007 Argyle Street Glasgow G3 8LZ on 19 June 2018 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 June 2017 | Secretary's details changed for Aslam Fazal on 3 June 2017 (1 page) |
15 June 2017 | Director's details changed for Aslam Fazal on 3 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Aslam Fazal on 3 June 2017 (1 page) |
15 June 2017 | Director's details changed for Aslam Fazal on 3 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Termination of appointment of Mohammad Sadiq Sheikh as a director on 1 June 2015 (1 page) |
14 July 2016 | Termination of appointment of Mohammad Sadiq Sheikh as a director on 1 June 2015 (1 page) |
14 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Director's details changed for Aslam Fazal on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Sirajul Haq on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mohammad Sadiq Sheikh on 20 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Aslam Fazal on 20 April 2014 (1 page) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Aslam Fazal on 20 April 2014 (1 page) |
7 May 2014 | Director's details changed for Mohammad Sadiq Sheikh on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Aslam Fazal on 20 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Sirajul Haq on 20 April 2014 (2 pages) |
10 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (15 pages) |
9 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2007 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2011 (15 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 21 April 2008 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 21 April 2008 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2012 (15 pages) |
30 July 2012 | Annual return made up to 21 April 2007 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2009 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2012 | Administrative restoration application (3 pages) |
30 July 2012 | Annual return made up to 21 April 2012 (15 pages) |
30 July 2012 | Annual return made up to 21 April 2009 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2012 | Administrative restoration application (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2011 (15 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2012 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
2 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 August 2005 | Return made up to 21/04/05; full list of members (7 pages) |
22 August 2005 | Return made up to 21/04/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2005 | Return made up to 21/04/04; full list of members (7 pages) |
6 July 2005 | Return made up to 21/04/04; full list of members (7 pages) |
6 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2003 | Return made up to 21/04/03; full list of members (7 pages) |
26 September 2003 | Return made up to 21/04/03; full list of members (7 pages) |
26 September 2003 | Return made up to 21/04/01; full list of members (7 pages) |
26 September 2003 | Return made up to 21/04/01; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 March 2003 | Return made up to 21/04/02; full list of members (7 pages) |
17 March 2003 | Return made up to 21/04/02; full list of members (7 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
14 November 2002 | Return made up to 21/04/99; full list of members (7 pages) |
14 November 2002 | Return made up to 21/04/00; full list of members (7 pages) |
14 November 2002 | Return made up to 21/04/00; full list of members (7 pages) |
14 November 2002 | Return made up to 21/04/99; full list of members (7 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 August 2002 | Deferment of dissolution (voluntary) (1 page) |
20 August 2002 | Deferment of dissolution (voluntary) (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
15 May 2001 | Dec mort/charge * (5 pages) |
15 May 2001 | Dec mort/charge * (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (12 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (12 pages) |
6 May 1999 | Statement of receipts and payments (3 pages) |
6 May 1999 | Statement of receipts and payments (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 July 1998 | Return made up to 21/04/98; no change of members (4 pages) |
2 July 1998 | Return made up to 21/04/98; no change of members (4 pages) |
4 January 1998 | Deferment of dissolution (voluntary) (1 page) |
4 January 1998 | Deferment of dissolution (voluntary) (1 page) |
14 November 1997 | Appointment of a provisional liquidator (1 page) |
14 November 1997 | Appointment of a provisional liquidator (1 page) |
16 October 1997 | Appointment of a provisional liquidator (1 page) |
16 October 1997 | Notice of winding up order (1 page) |
16 October 1997 | Court order notice of winding up (1 page) |
16 October 1997 | Appointment of a provisional liquidator (1 page) |
16 October 1997 | Court order notice of winding up (1 page) |
16 October 1997 | Notice of winding up order (1 page) |
3 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
9 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 May 1995 | Return made up to 21/04/94; full list of members (4 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (6 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (6 pages) |
10 May 1995 | Return made up to 21/04/94; full list of members (4 pages) |
23 January 1978 | Incorporation (15 pages) |
23 January 1978 | Incorporation (15 pages) |