East Kilbride
Glasgow
G74 4SA
Scotland
Director Name | Mr Gholam Reza Najafian |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mackenzie Gardens Stewartfield East Kilbride G74 4SA Scotland |
Secretary Name | Mr Ali Akbar Najafian |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Mackenzie Gardens East Kilbride Glasgow G74 4SA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ali Akbar Najafian 50.00% Ordinary |
---|---|
50 at £1 | Gholam Reza Najafian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,315 |
Cash | £4,935 |
Current Liabilities | £891,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 June 2005 | Delivered on: 20 June 2005 Persons entitled: Ali Akbar Najafian and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the property under exception of 1060 pollokshaws road, glasgow GLA119512 & subjects on south east side of glencryan road, cumbernauld DMB59393. Outstanding |
---|---|
3 February 2005 | Delivered on: 17 February 2005 Persons entitled: Ali Akbar Najafian and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole property and undertaking of the company under exception of subjects on southeast side of glencryan road, cumbernauld & 1060 pollokshaws road, glasgow GLA119512 DMB59393. Outstanding |
23 January 1997 | Delivered on: 7 February 1997 Persons entitled: Cumbernauld Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.5 acres (1.82) at carbrain industrial estate,cumbernauld. Outstanding |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
10 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 124 portman street kinning park glasgow G41 1EJ (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 124 portman street kinning park glasgow G41 1EJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
20 June 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 11 mackenzie gardens stewartfield east kilbride G74 4SA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 11 mackenzie gardens stewartfield east kilbride G74 4SA (1 page) |
2 November 2002 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
2 November 2002 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
27 September 2001 | Partial exemption accounts made up to 31 July 2000 (8 pages) |
27 September 2001 | Partial exemption accounts made up to 31 July 2000 (8 pages) |
13 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
22 December 2000 | Return made up to 04/07/00; full list of members
|
22 December 2000 | Return made up to 04/07/00; full list of members
|
20 December 2000 | Full accounts made up to 31 July 1999 (7 pages) |
20 December 2000 | Full accounts made up to 31 July 1999 (7 pages) |
7 October 1999 | Return made up to 04/07/99; full list of members (6 pages) |
7 October 1999 | Return made up to 04/07/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
16 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
10 November 1998 | Full accounts made up to 31 July 1997 (8 pages) |
10 November 1998 | Full accounts made up to 31 July 1997 (8 pages) |
7 September 1998 | Return made up to 04/07/98; no change of members
|
7 September 1998 | Return made up to 04/07/98; no change of members
|
26 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
26 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
7 February 1997 | Partic of mort/charge * (3 pages) |
8 January 1997 | Return made up to 04/07/96; full list of members
|
8 January 1997 | Return made up to 04/07/96; full list of members
|
2 April 1996 | Registered office changed on 02/04/96 from: 15 brora crescent hamilton lanarkshire ML3 8LF (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 15 brora crescent hamilton lanarkshire ML3 8LF (1 page) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Incorporation (22 pages) |
4 July 1995 | Incorporation (22 pages) |