Paisley
PA1 2LS
Scotland
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Amanda Claire Garioch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 13 Dryburn Avenue Cardonald Glasgow G52 2RZ Scotland |
Director Name | Amir Nawaz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2009) |
Role | Finance |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Amir Nawaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2008) |
Role | Finance |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Qasim Gibrail Humayun Hanif |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2019) |
Role | Security Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Boswell Square Hillington Industrial Estate Glasgow Strathclyde G52 4BQ Scotland |
Secretary Name | Qasim Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2019) |
Role | Company Director |
Correspondence Address | 24-26 Boswell Square Hillington Industrial Estate Glasgow Strathclyde G52 4BQ Scotland |
Secretary Name | Mr Abdul Hanirose |
---|---|
Status | Resigned |
Appointed | 30 March 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | 7 Broomlands Street Paisley PA1 2LS Scotland |
Director Name | Mr Abdul Qadir Hanirose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broomlands Street Paisley PA1 2LS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Broomlands Street Paisley PA1 2LS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Abdul Hafeez Bashawri 99.98% Ordinary |
---|---|
2 at £1 | Abdul Qadir 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,793,000 |
Cash | £421 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 July 2020 | Notification of Donald Nicolson Paton as a person with significant control on 6 July 2020 (2 pages) |
---|---|
6 July 2020 | Termination of appointment of Abdul Hanirose as a secretary on 6 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Donald Nicolson Paton as a director on 6 July 2020 (2 pages) |
6 July 2020 | Cessation of Abdul Hafeez Bashawri as a person with significant control on 6 July 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 April 2020 | Termination of appointment of Abdul Qadir Hanirose as a director on 1 March 2020 (1 page) |
28 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 63 Raithburn Avenue Glasgow G45 9RG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Appointment of Mr Abdul Qadir Hanirose as a director on 17 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 30 March 2019 (1 page) |
2 April 2019 | Registered office address changed from Hanison Business Centre 567 Cathcart Road Govanhill Glasgow G42 8SG to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Abdul Hanirose as a secretary on 30 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page) |
28 October 2018 | Confirmation statement made on 14 October 2018 with updates (3 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
26 July 2016 | Administrative restoration application (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 July 2016 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Administrative restoration application (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Amended accounts made up to 31 August 2009 (4 pages) |
29 May 2012 | Amended accounts made up to 31 August 2009 (4 pages) |
29 May 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (12 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (12 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
24 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
24 November 2010 | Termination of appointment of Amir Nawaz as a secretary (1 page) |
24 November 2010 | Termination of appointment of Amir Nawaz as a secretary (1 page) |
15 November 2010 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 15 November 2010 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 December 2009 | Appointment of Qasim Hanif as a secretary (2 pages) |
22 December 2009 | Appointment of Qasim Hanif as a director (3 pages) |
22 December 2009 | Appointment of Qasim Hanif as a secretary (2 pages) |
22 December 2009 | Appointment of Qasim Hanif as a director (3 pages) |
9 September 2009 | Appointment terminated director amir nawaz (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
9 September 2009 | Appointment terminated director amir nawaz (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
22 December 2008 | Amended accounts made up to 31 August 2006 (2 pages) |
22 December 2008 | Amended accounts made up to 31 August 2007 (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Particulars of contract relating to shares (2 pages) |
22 December 2008 | Particulars of contract relating to shares (2 pages) |
22 December 2008 | Amended accounts made up to 31 August 2007 (2 pages) |
22 December 2008 | Amended accounts made up to 31 August 2006 (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
18 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
24 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow lanarkshire G46 8LD (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow lanarkshire G46 8LD (1 page) |
2 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
15 December 2003 | Return made up to 19/08/03; full list of members (6 pages) |
15 December 2003 | Return made up to 19/08/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2003 | Return made up to 19/08/02; full list of members (6 pages) |
14 February 2003 | Return made up to 19/08/02; full list of members (6 pages) |
24 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 November 2001 | Return made up to 19/08/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 October 2000 | Return made up to 19/08/00; full list of members
|
6 October 2000 | Return made up to 19/08/00; full list of members
|
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 11 ingram street glasgow lanarkshire G1 1DJ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 11 ingram street glasgow lanarkshire G1 1DJ (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (16 pages) |
19 August 1999 | Incorporation (16 pages) |