Bishopbriggs
Glasgow
G64 2DP
Scotland
Director Name | Saleem Akhtar Mohammed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 51 Spring Close Dagenham Essex RM8 1SW |
Secretary Name | Mr Ramzan Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duncryne Place Bishopbriggs Glasgow G64 2DP Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Stables Unit 1 21 -25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Ramzan Mohammed 50.00% Ordinary |
---|---|
50 at £1 | Mr Saleem Akhtar Mohammed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,039 |
Cash | £42,012 |
Current Liabilities | £87,460 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 April 2004 | Delivered on: 27 April 2004 Satisfied on: 30 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 7 duncryne place, bishopbriggs, glasgow (title number GLA72743). Fully Satisfied |
---|---|
15 January 2002 | Delivered on: 30 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1, 29 (otherwise plot 15 of the development known as napiers gate), napiershall street, glasgow. Outstanding |
13 June 2001 | Delivered on: 27 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 carnarvon street, glasgow. Outstanding |
10 April 2001 | Delivered on: 27 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flatted dwellinghouse at 10 willowbank crescent, glasgow. Outstanding |
23 March 2001 | Delivered on: 30 March 2001 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 |
25 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
7 June 2023 | Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 1 21 -25 Carlton Court Glasgow G5 9JP on 7 June 2023 (1 page) |
10 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Director's details changed for Saleem Akhtar Mohammed on 22 February 2015 (2 pages) |
5 October 2015 | Director's details changed for Saleem Akhtar Mohammed on 22 February 2015 (2 pages) |
31 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ramzan Mohammed on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Saleem Akhtar Mohammed on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Saleem Akhtar Mohammed on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ramzan Mohammed on 12 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
6 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
9 October 2004 | Return made up to 22/01/04; full list of members
|
9 October 2004 | Registered office changed on 09/10/04 from: k a javid & co accountants 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: k a javid & co accountants 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
9 October 2004 | Return made up to 22/01/04; full list of members
|
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 April 2003 | Return made up to 22/01/03; full list of members
|
1 April 2003 | Return made up to 22/01/03; full list of members
|
1 November 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
1 November 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 22/01/02; full list of members
|
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 22/01/02; full list of members
|
30 January 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Partic of mort/charge * (5 pages) |
3 November 2001 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
3 November 2001 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
23 September 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
23 March 2000 | Return made up to 22/01/00; full list of members
|
23 March 2000 | Return made up to 22/01/00; full list of members
|
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 26 holyrood crescent glasgow G20 6HL (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (13 pages) |
22 January 1999 | Incorporation (13 pages) |