Annan
Dumfriesshire
DG12 6JE
Scotland
Director Name | Mrs Sukhbinder Kaur Punia |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Scotts Street Annan Dumfriesshire DG12 6JE Scotland |
Secretary Name | Mrs Sukhbinder Kaur Punia |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Scotts Street Annan Dumfriesshire DG12 6JE Scotland |
Director Name | Gurinder Singh Punia |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesters Georgetown Road Craigend Dumfries Dumfriesshire DG1 4QP Scotland |
Secretary Name | Gurinder Singh Punia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesters Georgetown Road Craigend Dumfries Dumfriesshire DG1 4QP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31-33 Scotts Street Annan Dumfriesshire DG12 6JE Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Amrik Kaur Punia 75.00% Ordinary |
---|---|
1 at £1 | Sukhvinder Kaur Punia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,049 |
Cash | £7,320 |
Current Liabilities | £133,605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 November 2004 | Delivered on: 30 November 2004 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 rosevale street, cresswell, dumfries. Outstanding |
---|---|
25 November 2004 | Delivered on: 30 November 2004 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 whitesands, dumfries. Outstanding |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
23 December 2021 | Secretary's details changed for Sukhvinder Kaur Punia on 22 December 2021 (1 page) |
23 December 2021 | Director's details changed for Sukhvinder Kaur Punia on 23 December 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
9 September 2019 | Confirmation statement made on 17 January 2019 with no updates (2 pages) |
6 September 2019 | Administrative restoration application (3 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Notification of Amrik Kaur Punia as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
9 August 2017 | Notification of Amrik Kaur Punia as a person with significant control on 6 April 2016 (2 pages) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 October 2014 | Total exemption small company accounts made up to 1 February 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 1 February 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 1 February 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 2 February 2013 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 2 February 2013 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 2 February 2013 (9 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Registered office address changed from 1-3 Whitesands Dumfries DG1 2RS on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 1-3 Whitesands Dumfries DG1 2RS on 20 March 2014 (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Amended accounts made up to 28 January 2012 (7 pages) |
18 March 2013 | Amended accounts made up to 28 January 2012 (7 pages) |
13 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Total exemption small company accounts made up to 28 January 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 January 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 28 January 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 January 2011 (8 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Registered office address changed from 1 Rosevale Street Cresswell Dumfries Scotland DG1 2EP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 1 Rosevale Street Cresswell Dumfries Scotland DG1 2EP on 22 December 2011 (1 page) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Sukhvinder Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Sukhvinder Kaur Punia on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Sukhvinder Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Sukhvinder Kaur Punia on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 2 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 2 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 2 February 2008 (7 pages) |
30 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
30 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 27 January 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 27 January 2007 (7 pages) |
25 October 2007 | Amended accounts made up to 28 January 2006 (7 pages) |
25 October 2007 | Amended accounts made up to 28 January 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 January 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 January 2006 (7 pages) |
29 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 March 2003 | Return made up to 17/01/03; full list of members
|
10 March 2003 | Return made up to 17/01/03; full list of members
|
10 March 2003 | Ad 17/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 March 2003 | Ad 17/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Incorporation (21 pages) |
17 January 2002 | Incorporation (21 pages) |