Glasgow
G12 0PZ
Scotland
Secretary Name | Mr Ghulam Nabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldcoats Farm, Stewarton Road Newton Mearns Glasgow G77 6NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Winton Drive Glasgow G12 0PZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
2 at £1 | Mohammed Abdul Aziz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,614 |
Cash | £17,480 |
Current Liabilities | £173,474 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Registered office address changed from 19 Carrington Street Glasgow Lanarkshire G4 9AJ on 10 April 2012 (1 page) |
23 December 2011 | Termination of appointment of Ghulam Nabi as a secretary on 14 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 139 Winton Drive Glasgow G12 0PZ Scotland on 15 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ United Kingdom on 26 February 2010 (1 page) |
16 November 2009 | Director's details changed for Mohammed Abdul Aziz Khan on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from ahmed & nabi-mcmullan accountants, 3RD flooor 95/07 lancefield stree glasgow G3 8HZ (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
18 April 2008 | Return made up to 14/11/07; no change of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
17 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 1 winton drive kelvinside glasgow G12 0PZ (1 page) |
12 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 November 2004 | Return made up to 14/11/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members
|
14 May 2003 | Registered office changed on 14/05/03 from: 6 redlands terrace glasgow G12 0RW (1 page) |
4 February 2003 | Return made up to 14/11/02; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
10 July 2002 | Strike-off action suspended (1 page) |
5 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | Return made up to 14/11/00; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 May 2001 | Full accounts made up to 30 November 1999 (15 pages) |
18 September 2000 | Full accounts made up to 30 November 1998 (15 pages) |
29 August 2000 | Return made up to 14/11/98; full list of members (6 pages) |
29 August 2000 | Return made up to 14/11/97; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 30 November 1997 (14 pages) |
29 August 2000 | Return made up to 14/11/99; full list of members (6 pages) |
14 August 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
16 December 1999 | Restoration by order of the court (1 page) |
28 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Incorporation (14 pages) |