Stirling
FK8 2DW
Scotland
Director Name | Mr Zahir Ahmed Haider |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sysytem Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Barbour Avenue Broomridge Stirling FK7 7TX Scotland |
Director Name | Azra Haider Bhatti |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Braemar Avenue Dunblane Stirlingshire FK15 9EB Scotland |
Secretary Name | Ghulam Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Barbour Avenue Broomridge Stirling FK7 7TX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 26 Maple Road Glasgow G41 5DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
26 May 2023 | Registered office address changed from 40 Upper Craigs Stirling FK8 2DW Scotland to 26 Maple Road Glasgow G41 5DB on 26 May 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 January 2019 | Director's details changed for Azam Haider Bhatti on 10 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Ghulam Haider as a secretary on 19 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 40 Upper Craigs Stirling FK8 2DW on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 40 Upper Craigs Stirling FK8 2DW on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Registered office address changed from 61 Grahams Road Falkirk FK2 7DJ on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 61 Grahams Road Falkirk FK2 7DJ on 25 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 May 2012 | Registered office address changed from 40 Upper Craigs Stirling Central FK8 2DW on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 40 Upper Craigs Stirling Central FK8 2DW on 14 May 2012 (1 page) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Director's details changed for Azra Haider Bhatti on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Azam Haider Bhatti on 28 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Azam Haider Bhatti on 28 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Azra Haider Bhatti on 28 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 62 upper craigs stirling FK8 2DS (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 62 upper craigs stirling FK8 2DS (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 April 2002 | Return made up to 11/04/02; full list of members
|
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | Return made up to 11/04/02; full list of members
|
6 April 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1998 | Return made up to 11/04/98; full list of members
|
14 April 1998 | Return made up to 11/04/98; full list of members
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 39A bannockburn road st ninians stirling FK7 0BU (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 39A bannockburn road st ninians stirling FK7 0BU (1 page) |
17 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
11 April 1997 | Incorporation (15 pages) |
11 April 1997 | Incorporation (15 pages) |