Kinningpark
Glasgow
G41 1HP
Scotland
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Noman Baig |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Manager |
Correspondence Address | Waukers Estate Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Noman Baig |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Manager |
Correspondence Address | Waukers Estate Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Donald Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Gulsher Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Flat 1/2, 97 Kenmure Street Glasgow G41 2NT Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 51 Admiral Street Kinningpark Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Inamul Haq 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Tahir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,057 |
Cash | £5,580 |
Current Liabilities | £2,623 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
10 March 2005 | Delivered on: 22 March 2005 Persons entitled: Abdul Qadir Classification: Standard security Secured details: £60,000 and all further sums to become due. Particulars: 51 admiral street, glasgow GLA154671. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 April 2018 | Notification of Mohammad Tahir as a person with significant control on 1 April 2018 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 June 2012 | Termination of appointment of Gulsher Ahmed as a secretary (1 page) |
27 June 2012 | Director's details changed for Mohammed Tahir on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mohammed Tahir on 26 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of Gulsher Ahmed as a secretary (1 page) |
2 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mohammed Tahir on 22 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Mohammed Tahir on 22 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
29 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
30 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | New secretary appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
7 February 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
5 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
16 October 2001 | Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 99/197 (2 pages) |
16 October 2001 | Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 99/197 (2 pages) |
11 September 2001 | Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 1/99 (2 pages) |
11 September 2001 | Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 1/99 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 13 lynedoch crescent glasgow lanarkshire G3 6EQ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 13 lynedoch crescent glasgow lanarkshire G3 6EQ (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
22 February 2001 | Incorporation (11 pages) |
22 February 2001 | Incorporation (11 pages) |