Kirkintilloch
Glasgow
G66 3TF
Scotland
Director Name | Amarjit Singh Atwal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 21 March 2016) |
Role | Merchandiser |
Country of Residence | Scotland |
Correspondence Address | 27 Willowbank Kirkintilloch Glasgow G66 3AN Scotland |
Director Name | Mr Amrik Singh Atwal |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 October 2019) |
Role | Merchandiser |
Country of Residence | Scotland |
Correspondence Address | 9 Lint Mill Road Kirkintilloch Glasgow G66 3TF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Prg Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 September 2019) |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 9 Lint Mill Road Kirkintilloch Glasgow G66 3TF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Lenzie and Kirkintilloch South |
33.3k at £1 | Mr Amarjit Singh Atwal 33.33% Ordinary |
---|---|
33.3k at £1 | Mr Amrik Singh Atwal 33.33% Ordinary |
33.3k at £1 | Mr Baljinder Singh Atwal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,424 |
Cash | £676 |
Current Liabilities | £149,021 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 June 1996 | Delivered on: 3 July 1996 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants lease of 1.7435 hectares on south of viewfield road,glenrothes. Outstanding |
---|---|
14 May 1996 | Delivered on: 3 June 1996 Persons entitled: Scottish & Newcastle PLC 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 |
18 June 1995 | Delivered on: 28 June 1995 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. Outstanding |
28 April 1995 | Delivered on: 9 May 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.7435 ha of viewfield road,glenrothes. Outstanding |
13 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Amrik Singh Atwal as a director on 14 October 2019 (1 page) |
3 September 2019 | Termination of appointment of the Prg Partnership as a secretary on 1 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 December 2018 | Director's details changed for Mr Amrik Singh Atwal on 19 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Baljinder Singh Atwal on 19 December 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 December 2017 | Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ to 9 Lint Mill Road Kirkintilloch Glasgow G66 3TF on 18 December 2017 (1 page) |
18 December 2017 | Cessation of Amarjit Singh Atwal as a person with significant control on 1 December 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016 (1 page) |
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 January 2014 | Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for The Prg Partnership on 17 December 2010 (1 page) |
15 February 2011 | Registered office address changed from C/O Paterson Robertson & Graham 12 Royal Crescent Glasgow G3 7SL on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O Paterson Robertson & Graham 12 Royal Crescent Glasgow G3 7SL on 15 February 2011 (1 page) |
15 February 2011 | Secretary's details changed for The Prg Partnership on 17 December 2010 (1 page) |
15 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 17/12/08; no change of members (10 pages) |
27 January 2009 | Return made up to 17/12/08; no change of members (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 17/12/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
3 October 2000 | Amended accounts made up to 30 September 1999 (6 pages) |
3 October 2000 | Amended accounts made up to 30 September 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 February 2000 | Return made up to 17/12/99; full list of members (7 pages) |
24 February 2000 | Return made up to 17/12/99; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 January 1999 | Return made up to 17/12/98; full list of members (5 pages) |
24 January 1999 | Return made up to 17/12/98; full list of members (5 pages) |
4 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Return made up to 17/12/97; full list of members
|
5 February 1998 | Return made up to 17/12/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 July 1996 | Partic of mort/charge * (5 pages) |
3 July 1996 | Partic of mort/charge * (5 pages) |
14 June 1996 | Alterations to a floating charge (8 pages) |
14 June 1996 | Alterations to a floating charge (8 pages) |
13 June 1996 | Alterations to a floating charge (8 pages) |
13 June 1996 | Alterations to a floating charge (8 pages) |
3 June 1996 | Partic of mort/charge * (5 pages) |
3 June 1996 | Partic of mort/charge * (5 pages) |
20 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 17/12/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 August 1995 | Ad 22/07/95--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
16 August 1995 | Ad 22/07/95--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Memorandum and Articles of Association (12 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Nc inc already adjusted 07/04/95 (1 page) |
20 April 1995 | Memorandum and Articles of Association (12 pages) |
20 April 1995 | Nc inc already adjusted 07/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |