Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary Name | Sadia Fatima Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 August 2018) |
Role | Company Director |
Correspondence Address | 6a Camstradden Drive East Bearsden Glasgow Lanarkshire G61 4AH Scotland |
Director Name | Dr Nayeem Ahmed Ghouri |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | 28 Kessington Square Bearsden Glasgow G61 2QQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Dr Nayeem Ahmed Ghouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | 28 Kessington Square Bearsden Glasgow G61 2QQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £308,052 |
Cash | £5,192 |
Current Liabilities | £341,220 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Administrator's progress report (14 pages) |
---|---|
30 May 2017 | Notice of extension of period of Administration (1 page) |
26 May 2017 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Administrator's progress report (15 pages) |
6 July 2016 | Administrator's progress report (13 pages) |
25 May 2016 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Administrator's progress report (14 pages) |
4 August 2015 | Statement of administrator's deemed proposal (33 pages) |
20 July 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 July 2015 | Statement of administrator's proposal (31 pages) |
8 June 2015 | Registered office address changed from 73a Greenlees Road Cambuslang Glasgow G72 8YN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 73a Greenlees Road Cambuslang Glasgow G72 8YN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages) |
29 May 2015 | Appointment of an administrator (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 August 2012 | Registered office address changed from Greenlees Road Cambuslang Glasgow G72 8YN Scotland on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 August 2010 | Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank G81 1TU on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | Return made up to 11/08/06; full list of members
|
21 August 2006 | New secretary appointed (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 May 2006 | £ ic 100/62 09/02/06 £ sr 38@1=38 (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
18 January 2005 | Ad 23/08/95--------- £ si 98@1 (2 pages) |
9 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
12 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 March 2000 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
22 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: c/o livingstone mcgowan mckenna 4 dumbarton road clydebank G81 1TU (1 page) |
2 December 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o F.A. siddiqui & co 106 tradeston street glasgow G5 8BG (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: c/o f a siddiqui&co ca 63 bridge street glasgow G5 9JB (1 page) |
29 November 1995 | Return made up to 23/08/95; full list of members
|
23 August 1994 | Incorporation (16 pages) |