Company NameInverclyde Securities Limited
DirectorMohammed Tahir
Company StatusActive
Company NumberSC216028
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Tahir
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address51 Admiral Street
Kinningpark
Glasgow
G41 1HP
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2004)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameNoman Baig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleManager
Correspondence AddressWaukers Estate
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameNoman Baig
NationalityPakistani
StatusResigned
Appointed07 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleManager
Correspondence AddressWaukers Estate
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameDonald Paton
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameGulsher Ahmed
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressFlat 1/2, 97 Kenmure Street
Glasgow
G41 2NT
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address51 Admiral Street
Kinningpark
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Inamul Haq
50.00%
Ordinary
50 at £1Mohammad Tahir
50.00%
Ordinary

Financials

Year2014
Net Worth£7,057
Cash£5,580
Current Liabilities£2,623

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

10 March 2005Delivered 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

Filing History

31 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
2 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 April 2018Notification of Mohammad Tahir as a person with significant control on 1 April 2018 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 June 2012Termination of appointment of Gulsher Ahmed as a secretary (1 page)
27 June 2012Director's details changed for Mohammed Tahir on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mohammed Tahir on 26 June 2012 (2 pages)
27 June 2012Termination of appointment of Gulsher Ahmed as a secretary (1 page)
2 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mohammed Tahir on 22 February 2010 (2 pages)
7 May 2010Director's details changed for Mohammed Tahir on 22 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 April 2008Return made up to 22/02/08; full list of members (3 pages)
4 April 2008Return made up to 22/02/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 May 2007Return made up to 22/02/07; full list of members (2 pages)
29 May 2007Return made up to 22/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 May 2006Return made up to 22/02/06; full list of members (2 pages)
30 May 2006Return made up to 22/02/06; full list of members (2 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
7 February 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
7 February 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
11 May 2004Return made up to 22/02/04; full list of members (7 pages)
11 May 2004Return made up to 22/02/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
13 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
5 May 2003Return made up to 22/02/03; full list of members (7 pages)
5 May 2003Return made up to 22/02/03; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 April 2002Return made up to 22/02/02; full list of members (6 pages)
15 April 2002Return made up to 22/02/02; full list of members (6 pages)
16 October 2001Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 99/197 (2 pages)
16 October 2001Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 99/197 (2 pages)
11 September 2001Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 1/99 (2 pages)
11 September 2001Ad 01/04/01-01/08/01 £ si 98@1=98 £ ic 1/99 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 13 lynedoch crescent glasgow lanarkshire G3 6EQ (1 page)
10 September 2001Registered office changed on 10/09/01 from: 13 lynedoch crescent glasgow lanarkshire G3 6EQ (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
22 February 2001Incorporation (11 pages)
22 February 2001Incorporation (11 pages)