Giffnock
Glasgow
G46 6TH
Scotland
Secretary Name | Nazra Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 13 Erskine Road Giffnock Glasgow Lanarkshire G46 6TH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,088 |
Current Liabilities | £189,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 bogmoor place, glasgow GLA92620. Outstanding |
---|---|
26 June 2002 | Delivered on: 2 July 2002 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
7 March 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 16 March 2012 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Naveed Rashid on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Naveed Rashid on 18 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
9 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
7 June 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
3 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Partic of mort/charge * (6 pages) |
2 July 2002 | Partic of mort/charge * (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 71-73 kingston street glasgow lanarkshire G5 8BJ (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 71-73 kingston street glasgow lanarkshire G5 8BJ (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (12 pages) |
31 January 2000 | Incorporation (12 pages) |