Stand E1
Glasgow
G21 2DU
Scotland
Secretary Name | Zahida Ramzan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | 44 Annette Street Glasgow Strathclyde G42 8EQ Scotland |
Secretary Name | Mr Armaan Hussain |
---|---|
Status | Current |
Appointed | 06 June 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 130 Blochairn Road Stand E1 Glasgow G21 2DU Scotland |
Director Name | Tanvir Bashir |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Director/Company Secretary |
Correspondence Address | 135 Greenhead Street Glasgow G40 1HU Scotland |
Secretary Name | Tanvir Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Director/Company Secretary |
Correspondence Address | 135 Greenhead Street Glasgow G40 1HU Scotland |
Director Name | Mr Quamar Yasin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2008(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Tax Bureau 102 Hope Street Glasgow, Lanarkshire G2 6PH Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 130 Blochairn Road Stand E1 Glasgow G21 2DU Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,934 |
Cash | £1,056 |
Current Liabilities | £83,252 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Mr Armaan Hussain as a secretary on 6 June 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 March 2021 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 130 Blochairn Road Stand E1 Glasgow G21 2DU on 17 April 2019 (1 page) |
7 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow, Lanarkshire G2 6PH on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow, Lanarkshire G2 6PH on 21 March 2014 (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Quamar Yasin as a director (1 page) |
28 June 2011 | Termination of appointment of Quamar Yasin as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Director's details changed for Mr Quamar Yasin on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Ramzan Hussain on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Ramzan Hussain on 18 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Quamar Yasin on 18 November 2009 (2 pages) |
24 July 2009 | Director appointed mr quamar yasin (1 page) |
24 July 2009 | Director appointed mr quamar yasin (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: acorn house 49 hydepark street glasgow G3 8BW (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: acorn house 49 hydepark street glasgow G3 8BW (1 page) |
30 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members
|
4 November 2004 | Return made up to 30/10/04; full list of members
|
27 August 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
20 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
30 July 2001 | Return made up to 30/10/00; full list of members (6 pages) |
30 July 2001 | Return made up to 30/10/00; full list of members (6 pages) |
13 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
7 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
30 October 1998 | Incorporation (13 pages) |
30 October 1998 | Incorporation (13 pages) |