Glasgow
Lanarkshire
G53 7UG
Scotland
Director Name | Zouhayr Kounaidi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(4 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Entrepreneur |
Correspondence Address | 219 Onslow Drive Flat 3/R Glasgow Lanarkshire G31 2QE Scotland |
Director Name | Mr Riaz Ahmed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Waukglen Drive Glasgow G53 7UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 111 Commerce Street Tradeston Glasgow G5 8DL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2004 |
---|---|
Turnover | £225,181 |
Gross Profit | £83,482 |
Net Worth | £9,983 |
Cash | £269 |
Current Liabilities | £22,629 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2005 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Next Return Due | 26 February 2017 (overdue) |
---|
13 April 2007 | Registered office changed on 13/04/07 from: 168 bath street glasgow G2 4TP (1 page) |
---|---|
22 February 2007 | Court order notice of winding up (1 page) |
22 February 2007 | Notice of winding up order (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 219 onslow drive flat 3/r glasgow G31 2QE (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 69 whitehurst bearsden glasgow G61 0PG (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
13 June 2006 | New director appointed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 166 trongate glasgow G1 5EN (1 page) |
12 June 2006 | Director resigned (1 page) |
27 April 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
27 April 2005 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 166 trongate glasgow G1 5EN (1 page) |
2 December 2004 | Return made up to 12/02/04; full list of members
|
12 November 2003 | Return made up to 12/02/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 106 basement trongate glasgow G1 5EN (1 page) |
7 August 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (16 pages) |