3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director Name | Mr Ghulam Nabi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Ahmad & Nabi McMullan 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Secretary Name | Mr Ghulam Nabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Ahmad & Nabi McMullan 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(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 | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 2219511 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Ahmad & Nabi McMullan 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr Ghulam Nabi 50.00% Ordinary |
---|---|
50 at £1 | Mr Mumtaz Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,418,356 |
Cash | £19,349 |
Current Liabilities | £74,430 |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 72/74 hydepark street, glasgow GLA81232. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2012 | Delivered on: 24 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 ferry road edinburgh MID137601. Outstanding |
3 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising the ground floor shop units numbers 7, 8, 9, 10 and 11 with the upper floor units above numbers 7, 8, 9, 10, 11 and 12 in the happyhillock shopping development, all in the city and former royal burgh of dundee in the county of angus ANG45491. Outstanding |
22 January 2007 | Delivered on: 3 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 263A leith walk and 1 jamieson place, edinburgh MID100318. Outstanding |
15 February 2000 | Delivered on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 to 107 lancefield street, glasgow. Outstanding |
3 February 2000 | Delivered on: 21 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 & 104 union street, larkhall. Outstanding |
5 February 2000 | Delivered on: 10 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 arlington street, glasgow. Outstanding |
18 August 1999 | Delivered on: 31 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 92 grange road, glasgow. Outstanding |
7 July 1999 | Delivered on: 16 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 August 2013 | Registration of charge 1688260009 (8 pages) |
29 August 2013 | Registration of charge 1688260009 (8 pages) |
19 March 2013 | Director's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Mumtaz Ahmad on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Mumtaz Ahmad on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ghulam Nabi on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ghulam Nabi on 14 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
27 May 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
3 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 07/10/05; full list of members
|
6 October 2005 | Return made up to 07/10/05; full list of members
|
22 June 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
22 June 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: c/o nabi mcmillan accountants 5 wellington street glasgow G14 9LT (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: c/o nabi mcmillan accountants 5 wellington street glasgow G14 9LT (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 September 2002 | Return made up to 07/10/02; full list of members (7 pages) |
24 September 2002 | Return made up to 07/10/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
1 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 February 2000 | Partic of mort/charge * (3 pages) |
21 February 2000 | Partic of mort/charge * (7 pages) |
21 February 2000 | Partic of mort/charge * (3 pages) |
21 February 2000 | Partic of mort/charge * (7 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
23 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1998 | Return made up to 07/10/98; full list of members (6 pages) |
2 December 1998 | Return made up to 07/10/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 7 April 1997 (10 pages) |
9 October 1998 | Full accounts made up to 7 April 1997 (10 pages) |
9 October 1998 | Full accounts made up to 7 April 1997 (10 pages) |
18 September 1998 | Accounting reference date shortened from 07/04/98 to 31/03/98 (1 page) |
18 September 1998 | Accounting reference date shortened from 07/04/98 to 31/03/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/10/97 to 07/04/97 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/10/97 to 07/04/97 (1 page) |
20 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
20 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 October 1996 | Incorporation (9 pages) |
7 October 1996 | Incorporation (9 pages) |