Glasgow
G41 5EL
Scotland
Director Name | Mr Waqas Shahid |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow G41 5EL Scotland |
Director Name | Mr Mohammad Awais Shahid |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Valley Road Stockport Cheshire SK4 2DA |
Director Name | Mr Muhammad Akram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Property Owner |
Country of Residence | Scotland |
Correspondence Address | 21 Langside Drive Glasgow Lanarkshire G43 2EP Scotland |
Director Name | Brendan Francis Mirner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Newton Place Glasgow Lanarkshire G3 7PR Scotland |
Director Name | Mohammad Hassan Shahid |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow Lanarkshire G41 5EL Scotland |
Secretary Name | Mohammad Hassan Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow Lanarkshire G41 5EL Scotland |
Secretary Name | Henry John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Newton Place Glasgow Lanarkshire G3 7PR Scotland |
Secretary Name | Mr Muhammad Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Langside Drive Glasgow Lanarkshire G43 2EP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 4290429 |
---|---|
Telephone region | Glasgow |
Registered Address | 9 Bruce Road Pollokshields Glasgow G41 5EL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mohammed Hassan Shahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691,097 |
Cash | £41,775 |
Current Liabilities | £306,421 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
18 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at the former oban railway station line in the united parishes of kilmore and kilbride and in the county of argyll. Outstanding |
---|---|
26 September 2012 | Delivered on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 July 1999 | Delivered on: 30 July 1999 Satisfied on: 13 October 2012 Persons entitled: Newcastle Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at former oban railway station, kilmore and kilbride, argyll. Fully Satisfied |
7 July 1999 | Delivered on: 28 July 1999 Satisfied on: 16 September 2015 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All sums due or to become due. Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the properties known as units 1-4, heritage wharf, oban. Fully Satisfied |
7 July 1999 | Delivered on: 22 July 1999 Satisfied on: 13 October 2012 Persons entitled: Newcastle Building Society Classification: 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 |
3 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
14 January 2021 | Satisfaction of charge 5 in full (1 page) |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 July 2017 | Notification of Mohammad Awais Shahid as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mohammad Awais Shahid as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Mr Mohammad Awais Shahid on 22 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page) |
20 July 2016 | Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page) |
20 July 2016 | Director's details changed for Mr Mohammad Awais Shahid on 22 June 2016 (2 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
18 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
18 April 2016 | Resolutions
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 September 2015 | Satisfaction of charge 3 in full (1 page) |
16 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
15 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
15 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
15 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages) |
15 December 2011 | Appointment of Mr Mohammad Awais Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Waqas Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Waqas Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Mohammad Awais Shaheed as a director (2 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 22 June 2010 (14 pages) |
6 August 2010 | Annual return made up to 22 June 2010 (14 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Annual return made up to 22 June 2009 (4 pages) |
23 November 2009 | Annual return made up to 22 June 2009 (4 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Deferment of dissolution (voluntary) (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Deferment of dissolution (voluntary) (1 page) |
18 November 2002 | Appointment of a provisional liquidator (1 page) |
18 November 2002 | Appointment of a provisional liquidator (1 page) |
13 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 22/06/01; full list of members
|
18 June 2001 | Return made up to 22/06/01; full list of members
|
16 October 2000 | Return made up to 22/06/00; full list of members (6 pages) |
16 October 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 July 1999 | Partic of mort/charge * (5 pages) |
30 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (6 pages) |
28 July 1999 | Partic of mort/charge * (6 pages) |
22 July 1999 | Partic of mort/charge * (6 pages) |
22 July 1999 | Partic of mort/charge * (6 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (19 pages) |
22 June 1999 | Incorporation (19 pages) |