Glasgow
Lanarkshire
G13 1PY
Scotland
Secretary Name | Mr Tarun Singh |
---|---|
Status | Current |
Appointed | 25 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
Secretary Name | Mr Jagpal Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Southbrae Drive Jordanhill Glasgow Strathclyde G13 1PY Scotland |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 2 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Angela Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,829 |
Cash | £11,302 |
Current Liabilities | £2,688 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
3 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwestmost house on ground floor, 39 linden street, glasgow GLA129641. Outstanding |
---|---|
23 January 2006 | Delivered on: 9 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southwest house on the ground floor of the tenement 39 linden street,glasgow gla 129641. Outstanding |
10 May 2000 | Delivered on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 linden street, glasgow. Outstanding |
10 May 2000 | Delivered on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 262 crow road, glasgow. Outstanding |
10 May 2000 | Delivered on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat t/r, 10 broomhill drive, glasgow. Outstanding |
10 May 2000 | Delivered on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 ripon drive, glasgow. Outstanding |
8 May 2000 | Delivered on: 15 May 2000 Satisfied on: 30 October 2015 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. Fully Satisfied |
9 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
24 April 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 September 2020 | Resolutions
|
4 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 October 2013 | Secretary's details changed for Mr Tarum Singh on 28 October 2013 (1 page) |
28 October 2013 | Secretary's details changed for Mr Tarum Singh on 28 October 2013 (1 page) |
25 October 2013 | Termination of appointment of Jagpal Singh as a secretary (1 page) |
25 October 2013 | Appointment of Mr Tarum Singh as a secretary (1 page) |
25 October 2013 | Termination of appointment of Jagpal Singh as a secretary (1 page) |
25 October 2013 | Appointment of Mr Tarum Singh as a secretary (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Angela Singh on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Angela Singh on 27 January 2011 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (10 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (10 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
24 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
24 July 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (11 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (11 pages) |
19 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
28 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
5 April 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
21 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
11 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
20 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
2 September 2000 | Registered office changed on 02/09/00 from: 39 linden street glasgow G13 1DG (1 page) |
2 September 2000 | Registered office changed on 02/09/00 from: 39 linden street glasgow G13 1DG (1 page) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Partic of mort/charge * (6 pages) |
15 May 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed
|
6 October 1999 | Registered office changed on 06/10/99 from: 2/4 norby road glasgow G11 7BN (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 2/4 norby road glasgow G11 7BN (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 2/4 norby road glasgow G11 7BN (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 2/4 norby road glasgow G11 7BN (1 page) |
3 February 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (7 pages) |
21 January 1999 | Incorporation (7 pages) |