Cambuslang
Glasgow
G72 8DJ
Scotland
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Jamil Chaudry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Baberton Mains Crescent Edinburgh Midlothian EH14 3DY Scotland |
Director Name | Ronald Robert Redpath |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 54 North Gyle Loan Edinburgh Midlothian EH12 8JQ Scotland |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 8/24 Portland Gardens Edinburgh Lothian EH6 6NJ Scotland |
Director Name | Linda Elizabeth Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 22 East Craigs Rigg Edinburgh Midlothian EH12 8JA Scotland |
Secretary Name | Linda Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 22 East Craigs Rigg Edinburgh Midlothian EH12 8JA Scotland |
Director Name | Frederick David Rankin Steele |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2007) |
Role | Garage Proprietor |
Correspondence Address | 7/8 New Cut Rigg Edinburgh EH6 4QR Scotland |
Secretary Name | James Falconer Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | Apartment 6 13 Craigend Park Edinburgh EH16 5XX Scotland |
Secretary Name | Mr Kenneth George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/4 Davie Street Edinburgh Midlothian EH8 9EB Scotland |
Director Name | Mr Kenneth George Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 6/4 Davie Street Edinburgh Midlothian EH8 9EB Scotland |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2014) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 211 Ferry Road Edinburgh Midlothian EH6 4NN Scotland |
Director Name | Mr Mohammad Umar Jamil |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2016) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Mohammad Sarfraz |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2016) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Mohammad Shafiq |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2016) |
Role | Post Master |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Sarfraz Mohammad 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
1 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2016 | Termination of appointment of Mohammad Shafiq as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Mohammad Umar Jamil as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Mohammad Umar Jamil as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Mohammad Shafiq as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Mohammad Sarfraz as a director on 12 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Mohammad Sarfraz as a director on 12 May 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Mohammad Sarfraz on 26 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Mohammad Sarfraz on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Mohammad Shafiq on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Mohammad Shafiq on 26 April 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 February 2016 | Appointment of Jamil Chaudry as a director on 25 January 2016 (3 pages) |
2 February 2016 | Appointment of Ian Colquhoun Harris as a director on 25 January 2016 (3 pages) |
2 February 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 25 January 2016 (3 pages) |
2 February 2016 | Appointment of Ian Colquhoun Harris as a director on 25 January 2016 (3 pages) |
2 February 2016 | Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD to 136 Boden Street Glasgow G40 3PX on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Jamil Chaudry as a director on 25 January 2016 (3 pages) |
2 February 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 25 January 2016 (3 pages) |
2 February 2016 | Registered office address changed from 9/1 Caledonian Crescent Edinburgh EH11 2DD to 136 Boden Street Glasgow G40 3PX on 2 February 2016 (2 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 July 2014 | Termination of appointment of Kenneth Taylor as a director (1 page) |
5 July 2014 | Termination of appointment of Kenneth Taylor as a director (1 page) |
5 July 2014 | Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page) |
5 July 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
5 July 2014 | Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 8/24 Portland Gardens Ocean Terminal Edinburgh Scotland EH6 6NJ on 5 July 2014 (1 page) |
5 July 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (6 pages) |
15 June 2014 | Statement of capital following an allotment of shares on 14 June 2014
|
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (6 pages) |
15 June 2014 | Statement of capital following an allotment of shares on 14 June 2014
|
27 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Shafiq as a director (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Shafiq as a director (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Umar Jamil as a director (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Sarfraz as a director (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Umar Jamil as a director (2 pages) |
23 February 2014 | Appointment of Mr Mohammad Sarfraz as a director (2 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Mr Paul Taylor on 28 August 2011 (2 pages) |
24 June 2013 | Director's details changed for Mr Paul Taylor on 28 August 2011 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Kenneth Taylor as a secretary (1 page) |
28 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
28 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
28 May 2012 | Termination of appointment of Kenneth Taylor as a secretary (1 page) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth Taylor on 10 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from 6/4 Davie Street Edinburgh on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Kenneth Taylor on 10 June 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
18 April 2008 | Director appointed paul taylor (2 pages) |
18 April 2008 | Director appointed paul taylor (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 8/24 portland gardens edinburgh lothian EH6 6NJ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 8/24 portland gardens edinburgh lothian EH6 6NJ (1 page) |
29 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
29 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 7/8 new cutt rigg edinburgh EH6 4QR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 7/8 new cutt rigg edinburgh EH6 4QR (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 June 2005 | Return made up to 10/06/05; full list of members
|
16 June 2005 | Return made up to 10/06/05; full list of members
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 8/24 portland gardens ocean terminal edinburgh EH6 6NJ (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 8/24 portland gardens ocean terminal edinburgh EH6 6NJ (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members
|
26 June 2003 | Return made up to 10/06/03; full list of members
|
6 June 2003 | Registered office changed on 06/06/03 from: 22 east craigs rigg edinburgh midlothian EH12 8JA (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 22 east craigs rigg edinburgh midlothian EH12 8JA (1 page) |
5 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
6 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
31 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
31 March 2001 | Resolutions
|
31 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 June 2000 | Return made up to 10/06/00; full list of members
|
15 June 2000 | Return made up to 10/06/00; full list of members
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |