Uddingston
G71 6DA
Scotland
Director Name | Jasbir Kaur Banga |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alpine Grove Uddingston G71 6DA Scotland |
Secretary Name | Mr Avtar Singh Banga |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alpine Grove Uddingston G71 6DA Scotland |
Director Name | Mr Harvinder Banga |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 2 Alpine Grove Uddingston G71 6DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Alpine Grove Uddingston G71 6DA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
45 at £1 | Autar Singh Banga 45.00% Ordinary |
---|---|
45 at £1 | Jasbir Kaur Banga 45.00% Ordinary |
10 at £1 | Harvinder Singh Banga 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,355 |
Cash | £26,220 |
Current Liabilities | £183,717 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 1 week from now) |
17 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271C bank street, coatbridge. Outstanding |
---|---|
30 August 2004 | Delivered on: 14 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271F bank street, coatbridge. Outstanding |
30 August 2004 | Delivered on: 10 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271A bank street, coatbridge. Outstanding |
30 August 2004 | Delivered on: 10 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271E bank street, coatbridge. Outstanding |
23 June 2004 | Delivered on: 14 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The leasehold subjects known as and forming 11 sunnyside road, coatbridge (title number lan 145297). Outstanding |
23 June 2004 | Delivered on: 13 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 271B bank street, coatbridge being the ground floor flatted dwellinghouse together with the whole rights pertaining thereto (title number lan 171309). Outstanding |
30 April 2004 | Delivered on: 7 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 sunnyside road, coatbridge LAN145138. Outstanding |
4 August 2003 | Delivered on: 12 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 183 bank street, coatbridge. Outstanding |
18 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, 183 bank street, coatbridge. Outstanding |
20 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 271D bank street, coatbridge. Outstanding |
21 October 2002 | Delivered on: 29 October 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 |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 February 2020 | Appointment of Mr Harvinder Banga as a director on 12 February 2020 (2 pages) |
3 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 November 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
11 November 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
11 October 2010 | Amended accounts made up to 31 August 2006 (5 pages) |
11 October 2010 | Amended accounts made up to 31 August 2006 (5 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jasbir Kaur Banga on 18 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jasbir Kaur Banga on 18 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Avtar Singh Banga on 18 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Avtar Singh Banga on 18 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 September 2008 | Return made up to 19/08/08; no change of members (6 pages) |
29 September 2008 | Return made up to 19/08/08; no change of members (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
7 September 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2005 | Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members
|
6 September 2005 | Return made up to 19/08/05; full list of members
|
16 August 2005 | Ad 11/08/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
16 August 2005 | Ad 11/08/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
6 October 2004 | Partic of mort/charge * (3 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
6 October 2004 | Partic of mort/charge * (3 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
14 September 2004 | Partic of mort/charge * (5 pages) |
14 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
6 September 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
10 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
10 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |