Glasgow
G2 2BA
Scotland
Secretary Name | Ajmir Brad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | David Rowan Hewitson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Leisure |
Correspondence Address | Dundavron Roman Hill Road Clydebank West Dumbartonshire G81 6NU Scotland |
Director Name | Jeyamalar Jeyaratnam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Leisure |
Correspondence Address | 10 (3f1) Parkside Terrace Newington Edinburgh EH16 5BL Scotland |
Director Name | Claire Margaret McDonald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Fitness Instructor |
Correspondence Address | 61 Lugar Drive Bellahouston Glasgow G52 1EY Scotland |
Director Name | Mr John McDonald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 61 Lugar Drive Bellahouston Glasgow G52 1EY Scotland |
Secretary Name | Mr John McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 61 Lugar Drive Bellahouston Glasgow G52 1EY Scotland |
Secretary Name | Baljit Beldeep Singh Brad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Baljit Beldeep Singh Brad 50.00% Ordinary |
---|---|
50 at £1 | Mrs Taisia Pianov 25.00% Ordinary |
25 at £1 | Mr Paramdip Claire 12.50% Ordinary |
25 at £1 | Mr Theo Ellinas & Mr Tobias Ellinas 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£759,719 |
Current Liabilities | £691,868 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
15 May 2012 | Notice of receiver's report (6 pages) |
12 March 2012 | Registered office address changed from 9-11 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 12 March 2012 (2 pages) |
9 March 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 July 2010 | Director's details changed for Baljit Beldeep Singh Brad on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Baljit Beldeep Singh Brad on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Ajmir Brad on 1 May 2010 (1 page) |
22 July 2010 | Secretary's details changed for Ajmir Brad on 1 May 2010 (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 May 2009 | Ad 30/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 January 2009 | Return made up to 04/05/08; full list of members (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 3 neidpath road east whitecraigs giffnock G46 6TX (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 61 lugar drive bellahouston glasgow G52 1EY (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 15 ashtree road glasgow G43 1RP (1 page) |
29 June 2007 | Return made up to 04/05/07; full list of members
|
5 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 May 2005 | Return made up to 04/05/05; full list of members (4 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 15 ashtree road pollokshaws glasgow G43 1RP (1 page) |
2 December 2004 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (10 pages) |
11 May 2004 | Director resigned (1 page) |
13 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
5 April 2003 | Ad 01/04/03--------- £ si 96@1=96 £ ic 6/102 (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Ad 04/05/02--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o dfm business consultants barncluith business centre, townhead street, hamilton ML3 7DP (1 page) |
14 January 2002 | Partic of mort/charge * (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (16 pages) |