Lancefield Quay
Glasgow
G3 8JJ
Scotland
Secretary Name | Bashir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Brodick Drive East Kilbride G74 4BQ Scotland |
Secretary Name | Razvana Bashir Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Brodick Drive East Kilbride Glasgow G74 4BQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5721393 |
---|---|
Telephone region | Glasgow |
Registered Address | 297 Sauchiehall Street Glasgow G2 3HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Asif Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £577,213 |
Cash | £42,598 |
Current Liabilities | £457,339 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (6 days from now) |
11 January 2023 | Delivered on: 13 January 2023 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects 115 union street, glasgow G1 3TA and 61 gordon street, glasgow registered in the land register of scotland under title number GLA139007. Outstanding |
---|---|
1 July 2015 | Delivered on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 union street, glasgow GLA84229. Outstanding |
9 April 2015 | Delivered on: 14 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 277 sauchiehall street, glasgow. Title number GLA81817. Outstanding |
11 September 2013 | Delivered on: 14 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 198-202 hope street glasgow gla 165259. notification of addition to or amendment of charge. Outstanding |
16 August 2012 | Delivered on: 5 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 297 sauchiehall street glasgow GLA15518. Outstanding |
24 October 2003 | Delivered on: 4 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 264/266 great western road, glasgow GLA7387. Outstanding |
1 May 2002 | Delivered on: 9 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 299 sauchiehall street, glasgow- title number gla 15854. Outstanding |
17 April 2002 | Delivered on: 23 April 2002 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 |
22 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 January 2023 | Registration of charge SC2297500008, created on 11 January 2023 (4 pages) |
8 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Registration of charge SC2297500007, created on 1 July 2015 (6 pages) |
6 July 2015 | Registration of charge SC2297500007, created on 1 July 2015 (6 pages) |
6 July 2015 | Registration of charge SC2297500007, created on 1 July 2015 (6 pages) |
14 April 2015 | Registration of charge SC2297500006, created on 9 April 2015 (6 pages) |
14 April 2015 | Registration of charge SC2297500006, created on 9 April 2015 (6 pages) |
14 April 2015 | Registration of charge SC2297500006, created on 9 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Director's details changed for Mr Asif Bashir on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Asif Bashir on 19 August 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Registration of charge 2297500005 (8 pages) |
14 September 2013 | Registration of charge 2297500005 (8 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 22 brodick drive east kilbride glasgow G74 4BQ (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 22 brodick drive east kilbride glasgow G74 4BQ (1 page) |
27 June 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 28/03/06; full list of members (6 pages) |
4 July 2006 | Return made up to 28/03/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
10 May 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
10 May 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Return made up to 28/03/04; full list of members
|
1 June 2004 | Return made up to 28/03/04; full list of members
|
4 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2003 | Return made up to 28/03/03; full list of members (6 pages) |
5 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2003 | Return made up to 28/03/03; full list of members (6 pages) |
3 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
9 May 2002 | Partic of mort/charge * (5 pages) |
9 May 2002 | Partic of mort/charge * (5 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Incorporation (16 pages) |
28 March 2002 | Incorporation (16 pages) |