62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary Name | Mrs Neena Bali |
---|---|
Status | Current |
Appointed | 30 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Donachie Chartered Accountants Templeton Buisn 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Ashwin Bali |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Donachie Chartered Accountants Templeton Buisn 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Anne Gildea |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 20 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Secretary Name | Mr James Gildea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Inchneuk, Woodburn Avenue Airdrie Lanarkshire ML6 9DT Scotland |
Registered Address | C/O Donachie Chartered Accountants Templeton Buisness Centre 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £243,584 |
Cash | £3,216 |
Current Liabilities | £116,672 |
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 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 19 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
22 June 2006 | Delivered on: 27 June 2006 Satisfied on: 14 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lower and ground floor of the premises known as 97/99 west regent street, glasgow (title number GLA159279). Fully Satisfied |
4 April 2006 | Delivered on: 8 April 2006 Satisfied on: 14 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 30 melville street, edinburgh. Fully Satisfied |
4 April 2006 | Delivered on: 8 April 2006 Satisfied on: 17 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as that shop at 54 dalry road, edinburgh with the cellar under the same. Fully Satisfied |
7 July 2005 | Delivered on: 28 July 2005 Satisfied on: 6 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor office premises, 82 mitchell street, glasgow gla 68224. Fully Satisfied |
13 November 2003 | Delivered on: 21 November 2003 Satisfied on: 6 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 30 melville street, edinburgh (title number MID4267). Fully Satisfied |
23 October 2003 | Delivered on: 1 November 2003 Satisfied on: 6 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 dalry road, edinburgh. Fully Satisfied |
1 October 2003 | Delivered on: 11 October 2003 Satisfied on: 16 May 2006 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. Fully Satisfied |
15 October 2003 | Delivered on: 18 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 mitchell street and 14 mitchell lane, glasgow--title number GLA5591. Outstanding |
14 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 dalry road, edinburgh. Outstanding |
14 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 melville street, edinburgh. Outstanding |
14 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 97/99 west regent street, glasgow. Outstanding |
8 May 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
11 February 2021 | Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF to C/O Donachie Chartered Accountants Templeton Buisness Centre 62 Templeton Street Glasgow G40 1DA on 11 February 2021 (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages) |
30 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 October 2014 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 20 Boclair Road Bearsden Glasgow G61 2AF on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 20 Boclair Road Bearsden Glasgow G61 2AF on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 15 July 2014 (1 page) |
22 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 October 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Director's details changed for Neena Bali on 23 September 2011 (2 pages) |
5 November 2012 | Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Neena Bali on 23 September 2011 (2 pages) |
5 November 2012 | Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page) |
5 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
23 October 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
15 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
15 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
24 February 2012 | Termination of appointment of Anne Gildea as a director (1 page) |
24 February 2012 | Termination of appointment of Anne Gildea as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of James Gildea as a secretary (1 page) |
27 July 2011 | Director's details changed for Anne Gildea on 30 May 2010 (2 pages) |
27 July 2011 | Termination of appointment of James Gildea as a secretary (1 page) |
27 July 2011 | Director's details changed for Anne Gildea on 30 May 2010 (2 pages) |
27 July 2011 | Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mrs Neena Bali as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Neena Bali as a secretary (1 page) |
27 July 2011 | Termination of appointment of James Gildea as a secretary (1 page) |
27 July 2011 | Termination of appointment of James Gildea as a secretary (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
19 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
17 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
28 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
15 July 2006 | Partic of mort/charge * (4 pages) |
15 July 2006 | Partic of mort/charge * (4 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Dec mort/charge * (3 pages) |
16 May 2006 | Dec mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
28 July 2005 | Partic of mort/charge * (4 pages) |
28 July 2005 | Partic of mort/charge * (4 pages) |
8 November 2004 | Return made up to 27/08/04; full list of members (7 pages) |
8 November 2004 | Return made up to 27/08/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
21 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
11 October 2003 | Partic of mort/charge * (6 pages) |
11 October 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members
|
4 September 2003 | Return made up to 27/08/03; full list of members
|
10 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 90 main street baillieston glasgow G69 6SL (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 90 main street baillieston glasgow G69 6SL (1 page) |
27 August 2002 | Incorporation (15 pages) |
27 August 2002 | Incorporation (15 pages) |