Glasgow
G4 9XA
Scotland
Secretary Name | Saroj Bains |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 South Park Crescent Catford London SE6 1JP |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 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 | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Asha Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2014) |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | 251 Nithsdale Road Glasgow Lanarkshire G41 5AQ Scotland |
Registered Address | 1 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Saroj Bains 50.00% Ordinary |
---|---|
50 at £1 | Vijay Bains 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,202,176 |
Cash | £63,521 |
Current Liabilities | £74,861 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
13 August 1998 | Delivered on: 1 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 bankhall street,govanhill,glasgow. Outstanding |
---|---|
18 July 1998 | Delivered on: 3 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Post office premises at 548 paisley road west,ibrox,glasgow. Outstanding |
9 June 1998 | Delivered on: 23 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 207/211 copland road,ibrox,glasgow. Outstanding |
4 June 1998 | Delivered on: 19 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: FLAT1/l,308 allison street,govanhill,glasgow. Outstanding |
3 June 1998 | Delivered on: 19 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r,308 allison street,govanhill,glasgow. Outstanding |
4 June 1998 | Delivered on: 18 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/r,8 annette street,govanhill,glasgow. Outstanding |
3 June 1998 | Delivered on: 18 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1,27 daisy street,glasgow. Outstanding |
26 May 1998 | Delivered on: 12 June 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 90 forth street,glasgow. Outstanding |
11 February 2010 | Delivered on: 17 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at flat 2/1, 56 glenapp street, glasgow, title number GLA196998. Outstanding |
11 January 2010 | Delivered on: 22 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 4 craiglinn gardens, castlemilk, glasgow, title number GLA192545. Outstanding |
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57-65 tollcross road, glasgow-title number GLA37006. Outstanding |
19 September 2007 | Delivered on: 3 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 craigton road, glasgow GLA55178. Outstanding |
14 March 2006 | Delivered on: 22 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 huntly gardens, westercraigs, blantyre. Outstanding |
26 July 2005 | Delivered on: 2 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 tarfside oval, glasgow (title number GLA77147). Outstanding |
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: One gifford place (plot 7), coatbridge (title number LAN182311). Outstanding |
11 June 2004 | Delivered on: 30 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 89/11 telford road (plot 2F1 telford court) edinburgh (title number MID61435). Outstanding |
16 May 2003 | Delivered on: 22 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 glentanar crescent, dyce, aberdeenshire. Outstanding |
13 August 1998 | Delivered on: 1 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 132 maxwell drive,pollokshields,glasgow. Outstanding |
17 April 1998 | Delivered on: 24 April 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
8 February 2021 | Satisfaction of charge 5 in full (1 page) |
---|---|
8 February 2021 | Satisfaction of charge 14 in full (1 page) |
8 February 2021 | Satisfaction of charge 6 in full (1 page) |
8 February 2021 | Satisfaction of charge 17 in full (1 page) |
8 February 2021 | Satisfaction of charge 3 in full (1 page) |
8 February 2021 | Satisfaction of charge 12 in full (1 page) |
8 February 2021 | Satisfaction of charge 13 in full (1 page) |
8 February 2021 | Satisfaction of charge 15 in full (1 page) |
8 February 2021 | Satisfaction of charge 18 in full (1 page) |
8 February 2021 | Satisfaction of charge 10 in full (1 page) |
8 February 2021 | Satisfaction of charge 19 in full (1 page) |
8 February 2021 | Satisfaction of charge 9 in full (1 page) |
8 February 2021 | Satisfaction of charge 2 in full (1 page) |
8 February 2021 | Satisfaction of charge 11 in full (1 page) |
8 February 2021 | Satisfaction of charge 4 in full (1 page) |
8 February 2021 | Satisfaction of charge 7 in full (1 page) |
8 February 2021 | Satisfaction of charge 16 in full (1 page) |
8 February 2021 | Satisfaction of charge 8 in full (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 November 2019 | Satisfaction of charge 1 in full (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Director's details changed for Mr Rajinder Bains on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Rajinder Bains on 10 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 September 2014 | Termination of appointment of Asha Bains as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Asha Bains as a director on 25 September 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Rajinder Bains on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Asha Bains on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Asha Bains on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Rajinder Bains on 16 November 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
26 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
26 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Return made up to 03/10/04; full list of members (6 pages) |
24 September 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 June 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
4 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members
|
19 October 2000 | Return made up to 03/10/00; full list of members
|
25 January 2000 | Return made up to 03/10/99; full list of members
|
25 January 2000 | Return made up to 03/10/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
23 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
1 September 1998 | Partic of mort/charge * (3 pages) |
1 September 1998 | Partic of mort/charge * (3 pages) |
1 September 1998 | Partic of mort/charge * (7 pages) |
1 September 1998 | Partic of mort/charge * (7 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | Partic of mort/charge * (5 pages) |
23 June 1998 | Partic of mort/charge * (5 pages) |
19 June 1998 | Partic of mort/charge * (7 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
19 June 1998 | Partic of mort/charge * (7 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
18 June 1998 | Partic of mort/charge * (3 pages) |
18 June 1998 | Partic of mort/charge * (7 pages) |
18 June 1998 | Partic of mort/charge * (3 pages) |
18 June 1998 | Partic of mort/charge * (7 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
24 April 1998 | Partic of mort/charge * (6 pages) |
24 April 1998 | Partic of mort/charge * (6 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Ad 03/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 October 1997 | Ad 03/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
3 October 1997 | Incorporation (16 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Incorporation (16 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |