Glasgow
G5 0ND
Scotland
Director Name | Mr Abbas Lessani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 8 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 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 | 04 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Ms Kim Julia Lessani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Ms Kim Julia Lessani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Secretary Name | Mrs Marie McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2003) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Burnawn Grove Robroyston Glasgow G33 1RW Scotland |
Director Name | Dr Mahmoud Mike Kowkabi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Iain Road Bearsden Glasgow G61 4PA Scotland |
Director Name | Mr Christopher Ashgon Lessani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 8 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Kim Lessani 50.00% Ordinary |
---|---|
1 at £1 | Mr Abbas Lessani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,167 |
Cash | £340 |
Current Liabilities | £125,869 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2004 | Delivered on: 3 June 2004 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 townhead, kirkintilloch. Fully Satisfied |
---|---|
17 December 2002 | Delivered on: 30 December 2002 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 jordanvale avenue, glasgow being the subjects known as unity bsd, clydeholme industrial estate, lying on the northeast side of jordanvale avenue, glasgow (title number GLA104534). Fully Satisfied |
1 May 2002 | Delivered on: 11 May 2002 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 604 dumbarton road, partick, glasgow. Fully Satisfied |
8 April 2002 | Delivered on: 16 April 2002 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 192 woodlands road, glasgow. Fully Satisfied |
8 April 2002 | Delivered on: 12 April 2002 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 620 crow road, glasgow (title number GLA151320). Fully Satisfied |
15 December 2000 | Delivered on: 20 December 2000 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1012 cathcart road, glasgow. Fully Satisfied |
25 February 2000 | Delivered on: 2 March 2000 Satisfied on: 27 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 701 pollokshaws road, glasgow. Fully Satisfied |
25 February 2000 | Delivered on: 2 March 2000 Satisfied on: 27 July 2010 Persons entitled: Aib Group UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 659 great western road, glasgow. Fully Satisfied |
30 January 2009 | Delivered on: 5 February 2009 Satisfied on: 20 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 701 pollockshaws road, glasgow GLA15927. Fully Satisfied |
29 January 2009 | Delivered on: 5 February 2009 Satisfied on: 20 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 jordanvale avenue, glasgow GLA104534. Fully Satisfied |
13 January 2009 | Delivered on: 30 January 2009 Satisfied on: 26 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 February 2000 | Delivered on: 25 February 2000 Satisfied on: 29 January 2009 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2018 | Termination of appointment of Kim Julia Lessani as a secretary on 1 August 2018 (1 page) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 October 2015 | Appointment of Mr Abbas Lessani as a director on 20 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Abbas Lessani as a director on 20 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Christopher Ashgon Lessani as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Christopher Ashgon Lessani as a director on 30 September 2015 (1 page) |
20 August 2015 | Satisfaction of charge 12 in full (1 page) |
20 August 2015 | Satisfaction of charge 11 in full (1 page) |
20 August 2015 | Satisfaction of charge 11 in full (1 page) |
20 August 2015 | Satisfaction of charge 12 in full (1 page) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 June 2014 | Satisfaction of charge 10 in full (2 pages) |
26 June 2014 | Satisfaction of charge 10 in full (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 4 November 2010 (4 pages) |
15 November 2010 | Annual return made up to 4 November 2010 (4 pages) |
15 November 2010 | Annual return made up to 4 November 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 March 2009 | Return made up to 04/11/08; full list of members (3 pages) |
30 March 2009 | Return made up to 04/11/08; full list of members (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 March 2008 | Return made up to 04/11/07; no change of members (6 pages) |
18 March 2008 | Return made up to 04/11/07; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 June 2006 | Return made up to 04/11/05; full list of members (6 pages) |
15 June 2006 | Return made up to 04/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
12 November 2003 | Return made up to 04/11/03; full list of members
|
12 November 2003 | Return made up to 04/11/03; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 04/11/02; full list of members
|
6 February 2003 | Return made up to 04/11/02; full list of members
|
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
11 May 2002 | Partic of mort/charge * (5 pages) |
11 May 2002 | Partic of mort/charge * (5 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 November 2001 | Return made up to 04/11/01; full list of members
|
9 November 2001 | Return made up to 04/11/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
20 December 2000 | Partic of mort/charge * (5 pages) |
20 December 2000 | Partic of mort/charge * (5 pages) |
4 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 March 2000 | Partic of mort/charge * (2 pages) |
2 March 2000 | Partic of mort/charge * (8 pages) |
2 March 2000 | Partic of mort/charge * (2 pages) |
2 March 2000 | Partic of mort/charge * (8 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | Ad 09/04/99--------- £ si 98@1 (2 pages) |
10 February 2000 | Ad 09/04/99--------- £ si 98@1 (2 pages) |
15 December 1999 | Return made up to 04/11/99; full list of members (8 pages) |
15 December 1999 | Return made up to 04/11/99; full list of members (8 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (10 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (10 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 04/11/98; full list of members (6 pages) |
11 March 1999 | Return made up to 04/11/98; full list of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
24 November 1997 | Resolutions
|
4 November 1997 | Incorporation (16 pages) |
4 November 1997 | Incorporation (16 pages) |