Newton Mearns
Glasgow
G77 5AE
Scotland
Secretary Name | Chaudry Abdulla |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 26 October 2005(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 08 March 2023) |
Role | Company Director |
Correspondence Address | 28 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Director Name | Musarrat Sadiq |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1909 |
Appointment Duration | 94 years, 5 months (resigned 12 February 2004) |
Role | Secretary |
Correspondence Address | 30 Newark Drive Glasgow G41 4PZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mohammed Sadiq |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 30 Newark Drive Glasgow G41 4PZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mohammed Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 30 Newark Drive Glasgow G41 4PZ Scotland |
Director Name | Anwar Rabbani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years after company formation) |
Appointment Duration | 2 years (resigned 26 October 2005) |
Role | Retailier |
Correspondence Address | 58 Crossmyloof Gardens Glasgow G41 4AY Scotland |
Director Name | Mr Waheed Sadiq |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2005) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 100 Maxwell Drive Glasgow Strathclyde G41 5PR Scotland |
Secretary Name | Mr Ahsan Ulhaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Gilmourton Crescent Newton Mearns Glasgow G77 5AE Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | S & A Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,278 |
Cash | £8,234 |
Current Liabilities | £118,917 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2004 | Delivered on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
12 May 1999 | Delivered on: 18 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 506 cathcart road, glasgow. Outstanding |
8 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2022 | Final account prior to dissolution in a winding-up by the court (16 pages) |
30 May 2022 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages) |
18 June 2018 | Court order notice of winding up (1 page) |
18 June 2018 | Notice of winding up order (1 page) |
18 June 2018 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 June 2018 (2 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page) |
21 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
4 September 2009 | Return made up to 13/09/06; full list of members (7 pages) |
4 September 2009 | Return made up to 13/09/08; no change of members (5 pages) |
4 September 2009 | Return made up to 13/09/06; full list of members (7 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 140 reid street bridgeton glasgow strathclyde G40 4EN (1 page) |
4 September 2009 | Return made up to 13/09/07; full list of members (6 pages) |
4 September 2009 | Return made up to 13/09/07; full list of members (6 pages) |
4 September 2009 | Return made up to 13/09/08; no change of members (5 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 140 reid street bridgeton glasgow strathclyde G40 4EN (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | Compulsory strike-off action has been suspended (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2005 | New secretary appointed (1 page) |
3 April 2005 | Secretary resigned;director resigned (1 page) |
3 April 2005 | Secretary resigned;director resigned (1 page) |
3 April 2005 | New secretary appointed (1 page) |
22 December 2004 | Return made up to 13/09/04; full list of members (8 pages) |
22 December 2004 | Return made up to 13/09/04; full list of members (8 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
10 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 13/09/01; full list of members (8 pages) |
14 November 2001 | Return made up to 13/09/01; full list of members (8 pages) |
20 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 1999 | Return made up to 13/09/99; full list of members (7 pages) |
15 November 1999 | Return made up to 13/09/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 May 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Partic of mort/charge * (6 pages) |
10 December 1998 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1998 | Return made up to 13/09/98; full list of members
|
10 December 1998 | Return made up to 13/09/98; full list of members
|
10 December 1998 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 13/09/96; no change of members (6 pages) |
18 February 1997 | Return made up to 13/09/96; no change of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
13 September 1994 | Incorporation (16 pages) |
13 September 1994 | Incorporation (16 pages) |