115 Bath Street
Glasgow
G2 2SZ
Scotland
Director Name | Mr Khalid Javid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Farhaj Siddiqui |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 26 Holyrood Crescent Glasgow G20 6HL Scotland |
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 01 December 2000(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Secretary Name | John Sloss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | Nadine Yasin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2007) |
Role | Co. Secretary |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Shaheda Baria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2009) |
Role | Secretary |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Telephone | 0141 2488666 |
---|---|
Telephone region | Glasgow |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shaheda Baria 50.00% Ordinary |
---|---|
1 at £1 | Shahid Baria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,358 |
Cash | £368,053 |
Current Liabilities | £262,079 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
31 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
28 November 2017 | Amended micro company accounts made up to 31 August 2016 (6 pages) |
28 November 2017 | Amended micro company accounts made up to 31 August 2016 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Khalid Javid as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Khalid Javid as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Khalid Javid as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Khalid Javid as a person with significant control on 14 August 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Appointment of Mr Khalid Javid as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Farhaj Siddiqui as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Khalid Javid as a director on 27 January 2015 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
15 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 August 2013 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 14 August 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 15 August 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 8 August 2012 (2 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 February 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ United Kingdom on 16 February 2012 (1 page) |
22 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 22 December 2011 (1 page) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Farhaj-Uddin Ahmad Siddiqui on 14 August 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated secretary shaheda baria (1 page) |
19 August 2009 | Appointment terminated secretary shaheda baria (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: acorn house 49 hydepark street glasgow G3 8BW (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Return made up to 14/08/05; full list of members (2 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: acorn house 49 hydepark street glasgow G3 8BW (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Location of debenture register (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 October 2004 | Return made up to 14/08/04; full list of members
|
20 October 2004 | Return made up to 14/08/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 December 2000 | Return made up to 14/08/00; full list of members (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 December 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
7 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 April 1999 | Return made up to 14/08/98; full list of members (5 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 14/08/98; full list of members (5 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
8 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (14 pages) |
14 August 1997 | Incorporation (14 pages) |