Glasgow
G77 6DT
Scotland
Secretary Name | Mr Mohammed Azhir Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Croyland, 202 Ayr Road Glasgow Renfrewshire G77 6DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 202 Ayr Road Glasgow G77 6DT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Year | 2007 |
---|---|
Net Worth | -£51,363 |
Current Liabilities | £28,083 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house on first floor at 25 elizabeth street, glasgow. Outstanding |
---|---|
3 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second left house on ground floor at 30 midlock street, glasgow. Outstanding |
1 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Right hand house on third floor at 161 allison street, glasgow. Outstanding |
1 June 2004 | Delivered on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Middle house on third floor at 280 cumbernauld road, glasgow. Outstanding |
1 June 2004 | Delivered on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand house on second floor at 280 cumbernauld road, glasgow. Outstanding |
1 June 2004 | Delivered on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 198 caldfer street, glasgow. Outstanding |
1 June 2004 | Delivered on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 280 cumbernauld road, glasgow. Outstanding |
26 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The second westmost house on the fourth floor at 1 clynder street, glasgow known as flat 4/2 1 clynder street, glasgow gla 139018. Outstanding |
3 May 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the southeastmost house on the third floor of the tenement at 25 elizabeth street, glasgow, gla 23781. Outstanding |
27 April 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the northmost house on the third floor above the ground floor of the tenement at 27 ibrox street, glasgow, gla 26570. Outstanding |
26 April 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the middle house on the first floor above the ground floor of the tenement at 27 harley street, glasgow, gla 113017. Outstanding |
20 June 2002 | Delivered on: 1 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 cecil street, glasgow. Outstanding |
1 March 2005 | Delivered on: 15 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement premises known as 13 & 21 gibson street, glasgow GLA179020. Outstanding |
25 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The leftmost house on the first floor above the ground floor at 247 cumbernauld road, glasgow (title number GLA29929). Outstanding |
23 February 2005 | Delivered on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on ground floor at 93 inglefield street, glasgow GLA85518. Outstanding |
21 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 32 broomlands street, paisley ren 101913. Outstanding |
11 February 2005 | Delivered on: 19 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand flat on ground floor at 68 stock street, paisley REN46824. Outstanding |
18 November 2004 | Delivered on: 4 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand house on first floor at 22 maxwellton street, paisley. Outstanding |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lefthand house on the second floor at 22 maxwellton street, paisley. Outstanding |
19 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The middle house on the first floor at 22 maxwellton street, paisley. Outstanding |
8 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on third floor at 26 elizabeth street, glasgow. Outstanding |
8 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeast house on second floor at 75 broomlands street, paisley. Outstanding |
24 July 2001 | Delivered on: 31 July 2001 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. Outstanding |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
8 September 2015 | Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015 (2 pages) |
21 June 2011 | Notice of receiver's report (15 pages) |
21 June 2011 | Notice of receiver's report (15 pages) |
28 April 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
28 April 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
20 April 2011 | Registered office address changed from 202 Ayr Road Glasgow G77 6DT on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from 202 Ayr Road Glasgow G77 6DT on 20 April 2011 (2 pages) |
1 March 2011 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
17 February 2011 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 February 2011 (2 pages) |
15 September 2009 | Return made up to 12/06/09; no change of members (4 pages) |
15 September 2009 | Return made up to 12/06/09; no change of members (4 pages) |
26 January 2009 | Return made up to 12/06/08; full list of members (5 pages) |
26 January 2009 | Return made up to 12/06/08; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 February 2008 | Return made up to 12/06/07; no change of members (6 pages) |
9 February 2008 | Return made up to 12/06/07; no change of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
15 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
15 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
29 September 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 September 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
19 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 September 2002 | Return made up to 12/06/02; full list of members (6 pages) |
13 September 2002 | Return made up to 12/06/02; full list of members (6 pages) |
1 July 2002 | Partic of mort/charge * (5 pages) |
1 July 2002 | Partic of mort/charge * (5 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1007 argyle street glasgow G3 8LZ (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1007 argyle street glasgow G3 8LZ (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
12 June 2001 | Incorporation (16 pages) |
12 June 2001 | Incorporation (16 pages) |