Glasgow
G3 7SL
Scotland
Director Name | Mr Gholam Reza Najafian |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Mr Ali Akbar Najafian |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1998(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(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 | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,358,788 |
Cash | £49,113 |
Current Liabilities | £185,365 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
30 March 2004 | Delivered on: 3 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 netherplace road, pollok, glasgow. Outstanding |
---|---|
8 March 2004 | Delivered on: 12 March 2004 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 |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Secretary's details changed for Mr Ali Akbar Najafian on 9 March 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Ali Akbar Najafian on 9 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Gholam Reza Najafian on 9 March 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Mr Ali Akbar Najafian on 9 March 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Ali Akbar Najafian on 9 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Gholam Reza Najafian on 9 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 March 2011 | Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Gholam Reza Najafian on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 September 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 July 2010 | Registered office address changed from 124 Portman Street Kinning Park Glasgow G41 1EJ on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 124 Portman Street Kinning Park Glasgow G41 1EJ on 19 July 2010 (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (10 pages) |
29 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page) |
2 April 2009 | Full accounts made up to 31 March 2007 (13 pages) |
2 April 2009 | Full accounts made up to 31 March 2007 (13 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
3 April 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
4 March 2003 | Return made up to 10/03/03; full list of members
|
4 March 2003 | Return made up to 10/03/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
1 June 2001 | Return made up to 10/03/01; full list of members (6 pages) |
1 June 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 10/03/00; full list of members
|
4 May 2001 | Return made up to 10/03/00; full list of members
|
22 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
18 March 1998 | Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (16 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Incorporation (16 pages) |
10 March 1998 | Director resigned (1 page) |