Jordanhill
Glasgow
Lanarkshire
G13 1NP
Scotland
Director Name | Mrs Sharon Madan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 604 Crow Road Jordanhill Glasgow Lanarkshire G13 1NP Scotland |
Director Name | Mr Anil Madan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 604 Crow Road Jordanhill Glasgow Lanarkshire G13 1NP Scotland |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 604 Crow Road Jordanhill Glasgow Lanarkshire G13 1NP Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1 at £1 | Mr Anil Madan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sharon Madan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,272 |
Cash | £29,545 |
Current Liabilities | £87,174 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
22 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost shop of the four shops on the ground floor and the second shop counting from the east of the four shops on the ground floor of the tenement twenty wellmeadow street, paisley REN17139. Outstanding |
---|---|
4 October 2000 | Delivered on: 10 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 243 great western road, glasgow. Outstanding |
4 October 2000 | Delivered on: 10 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 royal crescent, glasgow. Outstanding |
9 May 2000 | Delivered on: 12 May 2000 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 |
13 April 2004 | Delivered on: 27 April 2004 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 1/l, 15 wellmeadow street, paisley. Fully Satisfied |
17 April 2003 | Delivered on: 8 May 2003 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 13 wellmeadow street, paisley. Fully Satisfied |
22 October 2001 | Delivered on: 26 October 2001 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat left, 15 wellmeadow street, paisley. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
2 August 2023 | Appointment of Mr Anil Madan as a director on 2 August 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
15 February 2023 | Satisfaction of charge 1 in full (1 page) |
15 February 2023 | Satisfaction of charge 3 in full (1 page) |
15 February 2023 | Satisfaction of charge 2 in full (1 page) |
15 February 2023 | Satisfaction of charge 7 in full (1 page) |
19 April 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Anil Madan as a director on 4 November 2019 (1 page) |
7 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mrs Sharon Madan as a director on 18 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Sharon Madan as a director on 18 February 2017 (2 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Mr Anil Madan on 18 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Anil Madan on 18 February 2012 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 March 2011 | Annual return made up to 18 February 2011 (15 pages) |
3 March 2011 | Annual return made up to 18 February 2011 (15 pages) |
29 July 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
12 May 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 March 2009 | Return made up to 18/02/09; no change of members (10 pages) |
6 March 2009 | Return made up to 18/02/09; no change of members (10 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
13 June 2008 | Return made up to 18/02/08; no change of members (6 pages) |
13 June 2008 | Return made up to 18/02/08; no change of members (6 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
13 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
7 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
7 May 2004 | Return made up to 18/02/04; full list of members (6 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
24 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 June 2003 | Return made up to 18/02/03; full list of members (6 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
2 September 2000 | Resolutions
|
2 September 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
2 September 2000 | Resolutions
|
2 September 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
20 July 2000 | Return made up to 18/02/00; full list of members (6 pages) |
20 July 2000 | Return made up to 18/02/00; full list of members (6 pages) |
12 May 2000 | Partic of mort/charge * (6 pages) |
12 May 2000 | Partic of mort/charge * (6 pages) |
9 April 1999 | New director appointed (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (3 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (3 pages) |
9 April 1999 | New director appointed (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 604 crow road jordan hill glasgow G13 1NP (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 604 crow road jordan hill glasgow G13 1NP (1 page) |
9 April 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 604 crow road glasgow G13 1NP (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 604 crow road glasgow G13 1NP (1 page) |
18 February 1999 | Incorporation (7 pages) |
18 February 1999 | Incorporation (7 pages) |