Glasgow
G1 3NQ
Scotland
Secretary Name | Balvinder Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
33 at £1 | Balvinder Gill 32.35% Ordinary |
---|---|
33 at £1 | Jagdep Purewal 32.35% Ordinary |
33 at £1 | Jagvinder Singh 32.35% Ordinary |
1 at £1 | Balvinder Gill 0.98% Ordinary A-j |
1 at £1 | Jagdep Purewal 0.98% Ordinary A-j |
1 at £1 | Jagvinder Singh 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £5,289 |
Cash | £6,971 |
Current Liabilities | £1,868 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Notification of Balvinder Gill as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Jagdep Purewal as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Jagdep Purewal as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages) |
7 August 2017 | Notification of Balvinder Gill as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Jagvinder Singh Purewal as a person with significant control on 27 January 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Balvinder Gill on 1 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2017 | Secretary's details changed for Balvinder Gill on 1 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Director's details changed for Mr Jagvinder Singh Purewal on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Jagvinder Singh Purewal on 27 January 2017 (2 pages) |
4 August 2016 | Director's details changed for Jagvinder Singh Purewal on 5 April 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
4 August 2016 | Director's details changed for Jagvinder Singh Purewal on 5 April 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 February 2016 | Director's details changed for Jagvinder Singh on 9 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Jagvinder Singh on 9 February 2016 (2 pages) |
31 July 2015 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Jagvinder Singh on 16 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Jagvinder Singh on 16 June 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 26/07/08; full list of members (3 pages) |
24 March 2009 | Return made up to 26/07/08; full list of members (3 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 October 2007 | Return made up to 26/07/07; full list of members
|
4 October 2007 | Return made up to 26/07/07; full list of members
|
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
13 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 November 2005 | Return made up to 26/07/05; full list of members (6 pages) |
28 November 2005 | Return made up to 26/07/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
11 February 2003 | Ad 26/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 2003 | Ad 26/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Incorporation (9 pages) |
26 July 2002 | Incorporation (9 pages) |