Glasgow
G2 5RL
Scotland
Director Name | Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 6 Aylmer Road Glasgow Lanarkshire G43 2JN Scotland |
Secretary Name | Mohammed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Brent Avenue Glasgow G46 8JU Scotland |
Secretary Name | Mohammed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2012) |
Role | Branch Manager |
Correspondence Address | 26 Brent Avenue Glasgow G46 8JU Scotland |
Director Name | Cindy Mann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2010) |
Role | Property Developer |
Correspondence Address | 33a Dalkeith Avenue Glasgow Lanarkshire G41 5LH Scotland |
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Ms Cindy Mann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mrs Cindy Mann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(10 years after company formation) |
Appointment Duration | 1 month (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mrs Cindy Mann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Secretary Name | Mr Vaseem Iqbal |
---|---|
Status | Resigned |
Appointed | 08 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mrs Cindy Mann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Secretary Name | Mr Vaseem Iqbal |
---|---|
Status | Resigned |
Appointed | 01 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 605 Cathcart Road Glasgow G42 8AD Scotland |
Director Name | Ms Sabrina Ahmad |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 605 Cathcart Road Glasgow G42 8AD Scotland |
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2021(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 266a St. Vincent Street Glasgow G2 5RL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 266a St. Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vaseem Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,203 |
Cash | £171,210 |
Current Liabilities | £275,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
27 January 2006 | Delivered on: 14 February 2006 Satisfied on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/3, 37 whitehall place, dennistoun also known as plot 4/3, block 2, stair 2, dennistoun village, dennistoun, glasgow. Fully Satisfied |
---|---|
2 May 2005 | Delivered on: 6 May 2005 Satisfied on: 23 March 2007 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. Fully Satisfied |
7 September 2005 | Delivered on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 12 mount stewart street, glasgow. Outstanding |
7 September 2005 | Delivered on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5, 240 wallace st, glasgow. Outstanding |
29 April 2005 | Delivered on: 12 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3/3, within block number 2, stair 1 of the development by regency homes--title number GLA180831. Outstanding |
29 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 known as and forming flat two/three, within block number two, stair one of the development by regency homes (scotland) limited at dennistoun, glasgow gla 171138. Outstanding |
12 April 2021 | Delivered on: 21 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 526 paisley road west, glasgow, G51 1RN registered in the land. Register of scotland under title number GLA224337. Outstanding |
1 April 2021 | Delivered on: 21 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 28 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Flat 2/1 31 la crosse terrace glasgow GLA189335. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/26 220 wallace street glasgow. Outstanding |
23 November 2012 | Delivered on: 27 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2M 80 calder street glasgow. Outstanding |
23 November 2012 | Delivered on: 27 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2 143 elderslie street glasgow. Outstanding |
27 July 2012 | Delivered on: 11 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house on the first floor above the ground floor at 84 minard road shawlands glasgow gla 87232. Outstanding |
25 January 2012 | Delivered on: 1 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being the east south eastmost house on the third floor above the ground floor at one hundred and sixty seven great western road, glasgow, title number GLA158922. Outstanding |
3 November 2011 | Delivered on: 9 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 la crosse terrace glasgow GLA189330. Outstanding |
25 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 minard road, glasgow gla 14750. Outstanding |
2 June 2011 | Delivered on: 14 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2 448 cathcart road glasgow GLAS187984. Outstanding |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/4 wallace street glasgow GLA178403. Outstanding |
11 September 2008 | Delivered on: 20 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 192 west princes street, glasgow GLA42985. Outstanding |
9 September 2008 | Delivered on: 13 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 192 west princes street, glasgow GLA87876. Outstanding |
10 September 2008 | Delivered on: 12 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 26 holyrood crescent, glasgow GLA8554. Outstanding |
20 August 2008 | Delivered on: 27 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost first floor flat, 105 douglas street, glasgow GLA144266. Outstanding |
14 August 2008 | Delivered on: 22 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on second floor at 200 elliot street, glasgow GLA180124. Outstanding |
17 October 2007 | Delivered on: 23 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The northmost unit on the ground and basement floors of the tenement one hundred and forty six holland street glasgow GLA154288. Outstanding |
17 October 2007 | Delivered on: 20 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The second lefthand house on the second floor above the ground floor of the tenement eleven deanston drive, shawlands, glasgow GLA34294. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse and others being the west northmost house on the ground floor of the tenement 9 albert avenur, crosshill, glasgow GLA137276. Outstanding |
11 March 2005 | Delivered on: 16 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/right 36 deanston drive, shawlands & 39 skirving street, glasgow GLA171420. Outstanding |
2 May 2007 | Delivered on: 15 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: North westmost house on second floor, 26 moss-side road, shawlands, glasgow GLA76146. Outstanding |
21 February 2007 | Delivered on: 6 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse and others being the righthand house on the second floor above the ground floor at eighty four minard road, glasgow of the tenement eighty four to eighty six minard road GLA14750. Outstanding |
22 February 2007 | Delivered on: 6 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse and others being the northmost house on the second floor above the ground or street floor at two hundred and eighteen kilmarnock road, glasgow of the tenement two hundred and sixteen to two hundred and twenty two (even numbers only) kilmarnock road GLA178107. Outstanding |
21 February 2007 | Delivered on: 6 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3, 39 whitehill place, dennistoun, glasgow (formerly plot 3/3 within block number 2, stair 1 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number gla 180831). Outstanding |
21 February 2007 | Delivered on: 3 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor flatted dwellinghouse and others known as and forming flat 2/3, 39 whitehill place, dennistoun, glasgow (formerly plot 2/3 within block number 2, stair 1 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number GLA180830). Outstanding |
22 February 2007 | Delivered on: 3 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The third floor flatted dwellinghouse and others known as and forming flat 3/3, 37 whitehall place, dennistoun, glasgow (formerly plot 4/3 within block number 2, stair 2 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number GLA185478). Outstanding |
14 September 2006 | Delivered on: 22 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 39 skirving street & flat at 36 deanston drive, glasgow GLA1353. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third floor house, 29 craigmillar road, glasgow GLA21289. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0/2, 10 waverley gardens, shawlands, glasgow GLA183406. Outstanding |
8 September 2006 | Delivered on: 12 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r 9 albert avenue, glasgow GLA154266. Outstanding |
17 February 2004 | Delivered on: 1 March 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 |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 June 2023 | Termination of appointment of Sabrina Ahmad as a director on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mr Mohammed Vaseem Iqbal as a director on 26 June 2023 (2 pages) |
26 June 2023 | Cessation of Sabrina Ahmad as a person with significant control on 26 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 June 2022 | Termination of appointment of Vaseem Iqbal as a director on 10 June 2022 (1 page) |
6 June 2022 | Registered office address changed from 605 Cathcart Road Glasgow G42 8AD to 266a St. Vincent Street Glasgow G2 5RL on 6 June 2022 (1 page) |
6 June 2022 | Director's details changed for Mr Vaseem Iqbal on 6 June 2022 (2 pages) |
6 June 2022 | Change of details for Mr Vaseem Iqbal as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mrs Sabrina Ahmad on 6 June 2022 (2 pages) |
6 June 2022 | Change of details for Mrs Sabrina Ahmad as a person with significant control on 6 June 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 September 2021 | Appointment of Mr Vaseem Iqbal as a director on 11 September 2021 (2 pages) |
17 September 2021 | Notification of Vaseem Iqbal as a person with significant control on 11 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge SC2325850037, created on 1 April 2021 (16 pages) |
21 April 2021 | Registration of charge SC2325850038, created on 12 April 2021 (6 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Director's details changed for Mrs Sabina Ahmad on 24 March 2016 (2 pages) |
21 June 2016 | Director's details changed for Mrs Sabina Ahmad on 24 March 2016 (2 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Termination of appointment of Vaseem Iqbal as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Vaseem Iqbal as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mrs Sabina Ahmad as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sabina Ahmad as a director on 24 March 2016 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 April 2015 | Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Registration of charge 2325850036 (15 pages) |
28 June 2014 | Registration of charge 2325850036 (15 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 January 2014 | Appointment of Mr Vaseem Iqbal as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Vaseem Iqbal as a secretary (2 pages) |
27 December 2013 | Appointment of Miss Sabina Ahmad as a director (2 pages) |
27 December 2013 | Termination of appointment of Cindy Mann as a director (1 page) |
27 December 2013 | Appointment of Miss Sabina Ahmad as a director (2 pages) |
27 December 2013 | Termination of appointment of Cindy Mann as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Appointment of Mrs Cindy Mann as a director (2 pages) |
25 January 2013 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
25 January 2013 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
25 January 2013 | Appointment of Mrs Cindy Mann as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
17 December 2012 | Termination of appointment of Cindy Mann as a director (1 page) |
17 December 2012 | Termination of appointment of Vaseem Iqbal as a secretary (1 page) |
17 December 2012 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
17 December 2012 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
17 December 2012 | Termination of appointment of Cindy Mann as a director (1 page) |
17 December 2012 | Termination of appointment of Vaseem Iqbal as a secretary (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
8 August 2012 | Appointment of Mr Vaseem Iqbal as a secretary (1 page) |
8 August 2012 | Appointment of Mrs Cindy Mann as a director (2 pages) |
8 August 2012 | Appointment of Mr Vaseem Iqbal as a secretary (1 page) |
8 August 2012 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
8 August 2012 | Termination of appointment of Mohammed Iqbal as a secretary (1 page) |
8 August 2012 | Appointment of Mrs Cindy Mann as a director (2 pages) |
8 August 2012 | Termination of appointment of Mohammed Iqbal as a secretary (1 page) |
8 August 2012 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
3 July 2012 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
3 July 2012 | Termination of appointment of Cindy Mann as a director (1 page) |
3 July 2012 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
3 July 2012 | Termination of appointment of Cindy Mann as a director (1 page) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
12 August 2011 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
12 August 2011 | Appointment of Mrs Cindy Mann as a director (2 pages) |
12 August 2011 | Appointment of Mrs Cindy Mann as a director (2 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Cindy Mann as a director (1 page) |
3 August 2010 | Termination of appointment of Cindy Mann as a director (1 page) |
3 August 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Appointment of Ms Cindy Mann as a director (2 pages) |
9 June 2010 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
9 June 2010 | Termination of appointment of Vaseem Iqbal as a director (1 page) |
9 June 2010 | Appointment of Ms Cindy Mann as a director (2 pages) |
1 February 2010 | Termination of appointment of Cindy Mann as a director (1 page) |
1 February 2010 | Termination of appointment of Cindy Mann as a director (1 page) |
1 February 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
1 February 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 11/06/08; full list of members (3 pages) |
21 July 2009 | Return made up to 11/06/08; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
1 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
1 December 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
1 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members
|
16 August 2007 | Return made up to 11/06/07; full list of members
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 704 cathcart road glasgow G42 8ES (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 704 cathcart road glasgow G42 8ES (1 page) |
14 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members
|
9 August 2005 | Return made up to 11/06/05; full list of members
|
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Partic of mort/charge * (3 pages) |
12 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) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
22 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 March 2004 | Partic of mort/charge * (6 pages) |
1 March 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 2 calder street glasgow G42 7RT (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 2 calder street glasgow G42 7RT (1 page) |
13 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
18 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 July 2002 | Memorandum and Articles of Association (9 pages) |
4 July 2002 | Memorandum and Articles of Association (9 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Company name changed flatseek LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Company name changed flatseek LIMITED\certificate issued on 28/06/02 (2 pages) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |