Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mr Kashif Ali |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Kamran Hussain |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Brooklea Drive Giffnock Glasgow G46 6AR Scotland |
Secretary Name | Kamran Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 33 Brooklea Drive Giffnock Glasgow G46 6AR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sunsetbeach.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8448448 |
Telephone region | Glasgow |
Registered Address | Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kashif Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770,396 |
Cash | £380,491 |
Current Liabilities | £332,822 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
19 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 July 2004 | Delivered on: 14 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 December 2016 | Satisfaction of charge 1 in full (5 pages) |
19 December 2016 | Satisfaction of charge 1 in full (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 February 2016 | Secretary's details changed for Stuart Warren on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Kashif Ali on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Kashif Ali on 4 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Stuart Warren on 4 January 2016 (1 page) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 December 2015 | Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 April 2015 | Registration of charge SC2267170002, created on 19 April 2015 (8 pages) |
22 April 2015 | Registration of charge SC2267170002, created on 19 April 2015 (8 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stuart Warren on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Kashif Ali on 8 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 February 2008 | Return made up to 07/01/08; no change of members (6 pages) |
8 February 2008 | Return made up to 07/01/08; no change of members (6 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 387 sauchiehall street, glasgow, lanarkshire G2 3HU (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 387 sauchiehall street, glasgow, lanarkshire G2 3HU (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members
|
8 February 2006 | Return made up to 07/01/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 March 2005 | Return made up to 07/01/05; full list of members
|
4 March 2005 | Return made up to 07/01/05; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 111 commerce street, glasgow, G5 8DL (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 111 commerce street, glasgow, G5 8DL (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 29 brandon street, hamilton, south lanarkshire ML3 6DA (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 29 brandon street, hamilton, south lanarkshire ML3 6DA (1 page) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 January 2003 | Return made up to 07/01/03; full list of members
|
8 January 2003 | Return made up to 07/01/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
5 December 2002 | Ad 07/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Ad 07/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 111 commerce street, glasgow, G5 8DL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 111 commerce street, glasgow, G5 8DL (1 page) |
5 December 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
5 December 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page) |
7 January 2002 | Incorporation (16 pages) |
7 January 2002 | Incorporation (16 pages) |