Paisley
PA1 2LS
Scotland
Director Name | Mr Abdul Hafeez Bashawri |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Business Centre, 7 Broomlands Street Invergarry Avenue Paisley PA1 2LS Scotland |
Director Name | Abdul Qadir |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 29 Broomvale Drive Newton Mearns Glasgow G77 5NP Scotland |
Director Name | Nazir Ahmed Chaudhry |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 32 Carmichael Place Glasgow G42 9UE Scotland |
Secretary Name | Mandy Garioch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 13 Dryburn Avenue Glasgow G52 2RZ Scotland |
Secretary Name | Noman Baig |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2005) |
Role | Marketing |
Correspondence Address | Waukers Estate Eaglesham Glasgow G76 0NT Scotland |
Director Name | Amir Nawaz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2009) |
Role | Finance |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Abdul Qadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(5 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 32 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Norman Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Waukers Cottage Cheapside Street Glasgow G76 0NT Scotland |
Secretary Name | Amir Nawaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Mr Qasim Hanif |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 567 Cathcart Road Glasgow G42 8SG Scotland |
Secretary Name | Mr Qasim Hanif |
---|---|
Status | Resigned |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2019) |
Role | Company Director |
Correspondence Address | 567 Cathcart Road Govanhill Glasgow G42 8SG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(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 |
1000 at £1 | Abdul Qadir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Current Liabilities | £3,100 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Private Investment Club LTD Classification: A registered charge Particulars: The area on the northwest side of 5 ailsa drive,glasgow G42 9UL registered in the land register of scotland under title number GLA134446. Outstanding |
---|---|
6 June 2017 | Delivered on: 17 June 2017 Persons entitled: Nicolson & Macleod Limited Classification: A registered charge Particulars: Subjects on the northwest side of 5 ailsa drive, glasgow, GLA134446. Outstanding |
1 May 2009 | Delivered on: 9 May 2009 Persons entitled: Nicolson & Macleod Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the west side of lime road and south side of burnton place, new cumnock AYR6106. Outstanding |
22 March 2004 | Delivered on: 10 April 2004 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 & 105 main street, airdrie (title numbers lan 69953 and lan 150285). Outstanding |
29 October 2002 | Delivered on: 5 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 20 turfholm, lesmahagow, lanarkshire...see microfiche for full description. Outstanding |
29 April 2009 | Delivered on: 2 May 2009 Satisfied on: 24 December 2009 Persons entitled: Nicolson & Macleod Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south east side of mearns road, newton mearns, glasgow REN14114 and REN109691. Fully Satisfied |
7 April 2003 | Delivered on: 11 April 2003 Satisfied on: 14 September 2004 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at turfholm, lesmahagow. Fully Satisfied |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 30 April 2003 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. Fully Satisfied |
28 February 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
15 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
27 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 December 2020 | Registration of charge SC2038920008, created on 21 December 2020 (4 pages) |
29 April 2020 | Appointment of Mr Abdul Hafeez Bashawri as a director on 28 April 2020 (2 pages) |
18 April 2020 | Secretary's details changed for Mr Abdul Hanirose on 16 April 2020 (1 page) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
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) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 April 2019 | Termination of appointment of Qasim Hanif as a director on 30 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Abdul Hanirose as a secretary on 30 March 2019 (2 pages) |
2 April 2019 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 June 2017 | Registration of charge SC2038920007, created on 6 June 2017 (6 pages) |
17 June 2017 | Registration of charge SC2038920007, created on 6 June 2017 (6 pages) |
26 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 August 2016 | Annual return made up to 14 February 2016 Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 14 February 2016 Statement of capital on 2016-08-16
|
15 August 2016 | Administrative restoration application (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 August 2016 | Administrative restoration application (3 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages) |
8 April 2015 | Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages) |
8 April 2015 | Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page) |
8 April 2015 | Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page) |
8 April 2015 | Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 November 2014 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ to 567 Cathcart Road Govanhill Glasgow G42 8SG on 24 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Administrative restoration application (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
24 November 2014 | Administrative restoration application (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
24 November 2014 | Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages) |
24 November 2014 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
24 November 2014 | Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages) |
24 November 2014 | Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
24 November 2014 | Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages) |
24 November 2014 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
24 November 2014 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
24 November 2014 | Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages) |
24 November 2014 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ to 567 Cathcart Road Govanhill Glasgow G42 8SG on 24 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
24 November 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
27 July 2011 | Bona Vacantia disclaimer (1 page) |
27 July 2011 | Bona Vacantia disclaimer (1 page) |
30 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
20 July 2009 | Appointment terminated director amir nawaz (1 page) |
20 July 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 July 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director amir nawaz (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
18 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
18 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members
|
3 March 2006 | Return made up to 14/02/06; full list of members
|
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Director resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 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) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
14 September 2004 | Dec mort/charge * (4 pages) |
14 September 2004 | Dec mort/charge * (4 pages) |
10 April 2004 | Partic of mort/charge * (5 pages) |
10 April 2004 | Partic of mort/charge * (5 pages) |
2 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
2 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | New secretary appointed (1 page) |
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
30 April 2003 | Dec mort/charge * (4 pages) |
30 April 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
5 November 2002 | Partic of mort/charge * (9 pages) |
5 November 2002 | Partic of mort/charge * (9 pages) |
16 October 2002 | Partic of mort/charge * (6 pages) |
16 October 2002 | Partic of mort/charge * (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 February 2002 | Return made up to 14/02/02; full list of members
|
6 February 2002 | Return made up to 14/02/02; full list of members
|
21 May 2001 | Return made up to 14/02/01; full list of members
|
21 May 2001 | Return made up to 14/02/01; full list of members
|
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: reilly mcginley 159 bath street glasgow lanarkshire G2 4SQ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: reilly mcginley 159 bath street glasgow lanarkshire G2 4SQ (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (15 pages) |
14 February 2000 | Incorporation (15 pages) |