Glasgow
G20 0TZ
Scotland
Director Name | Mr Farshid Borromand-Hairy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8/8 Killermont View Glasgow G20 0TZ Scotland |
Director Name | Borromand-Hairy Farshid |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2000) |
Role | Restauranteur |
Correspondence Address | Flat 2/2 11 Kelvindale Gardens Glasgow G20 8DW Scotland |
Director Name | Mr Mohialddin Kalantarpour |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 September 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keir Drive Bishopbriggs Glasgow Lanarkshire G64 3BT Scotland |
Secretary Name | Mohialddin Kalantarpour |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2000) |
Role | Restauranteur |
Correspondence Address | 9 Buccleuch Street Glasgow G3 6SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6b Hunter Street The Village East Kilbride G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Farshid Borromand-hairy 60.00% Ordinary A To J |
---|---|
2 at £1 | Farshid Borromand-hairy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,593 |
Cash | £6,272 |
Current Liabilities | £15,418 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (2 pages) |
3 October 2017 | Application to strike the company off the register (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6B Hunter Street the Village East Kilbride G74 4LZ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6B Hunter Street the Village East Kilbride G74 4LZ on 31 August 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 September 2014 | Appointment of Mr Farshid Borromand-Hairy as a director on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Mohialddin Kalantarpour as a director on 12 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Farshid Borromand-Hairy as a director on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Mohialddin Kalantarpour as a director on 12 September 2014 (1 page) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 February 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
5 June 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
5 June 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o sinclair wood & co ca 90 mitchell street glasgow lanarkshire G1 3NQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o sinclair wood & co ca 90 mitchell street glasgow lanarkshire G1 3NQ (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
6 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members
|
22 February 2005 | Return made up to 09/02/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 01/03/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 01/03/04 (1 page) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members
|
21 February 2003 | Return made up to 09/02/03; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
8 December 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
8 December 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 63 carlton place glasgow G5 9TW (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 63 carlton place glasgow G5 9TW (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 14 mitchell lane glasgow G1 3NU (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 14 mitchell lane glasgow G1 3NU (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Incorporation (16 pages) |
9 February 1999 | Incorporation (16 pages) |