Thornliebank
Glasgow
Lanarkshire
G46 7SR
Scotland
Secretary Name | Usha Rani Jassal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(same day as company formation) |
Role | Clothing Manufacturer |
Correspondence Address | 42 Woodlands Crescent Thornliebank Glasgow G46 7SR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Telephone | 0141 8810627 |
---|---|
Telephone region | Glasgow |
Registered Address | 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ram Singh Jassal 50.00% Ordinary |
---|---|
1 at £1 | Usha Rani Jassal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,544 |
Cash | £206 |
Current Liabilities | £2,472 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 May 1997 | Delivered on: 14 May 1997 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 |
---|
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
26 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
18 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
9 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members
|
28 January 2003 | Return made up to 15/01/03; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
10 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
14 May 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | Partic of mort/charge * (6 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 63 carlton place glasgow G5 9TR (1 page) |
8 April 1997 | Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 63 carlton place glasgow G5 9TR (1 page) |
4 March 1997 | Company name changed jassal fashions LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed jassal fashions LIMITED\certificate issued on 05/03/97 (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
15 January 1997 | Incorporation (16 pages) |
15 January 1997 | Incorporation (16 pages) |