Paisley
Renfrewshire
Glasgow
G69 6EU
Scotland
Director Name | Mr Kuldip Singh Gill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Longbourn Imperial Park Windsor Berkshire SL4 3TN |
Director Name | Mr Paul Welsh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Dingle Gee Cross Hyde Cheshire SK14 5EP |
Secretary Name | Mr Paul Welsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Dingle Gee Cross Hyde Cheshire SK14 5EP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Swanarroin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 10 Montreaux Court 55 Albermarle Road Beckenham Kent BR3 5HL |
Registered Address | 190 Glasgow Road Paisley Glasgow Renfrewshire PA1 3LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jasbinder Singh Kooner 33.33% Ordinary A |
---|---|
100 at £1 | Kuldip Singh Gill 33.33% Ordinary A |
100 at £1 | Paul Welsh 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £145,216 |
Cash | £6,331 |
Current Liabilities | £174,535 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 1231, new providence wharf, 1 fairmont avenue, london, E14 9QJ, united kingdom and comprised in the lease dated 20 august 2004 and made between (1) landor residential limited and (2) gapp trading limited as the same is registered at the land registry with title absolute under title number EGL477009. Outstanding |
---|---|
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 1231, new providence wharf, 1 fairmont avenue, london, E14 9QJ, united kingdom and comprised in the lease dated 20 august 2004 and made between (1) landor residential limited and (2) gapp trading limited as the same is registered at the land registry with title absolute under title number EGL477009. Outstanding |
23 December 2004 | Delivered on: 24 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming knowehead garage, harthill. Outstanding |
20 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over flat E1231, 12TH floor, block 6, new providence wharf, blackwall way, london; fixed charge over assets. Outstanding |
14 August 2004 | Delivered on: 27 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 49 ogden park, bracknell (title number bk 383095); fixed charge over assets. Outstanding |
15 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
15 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
27 June 2019 | Registration of charge SC2366940004, created on 26 June 2019 (29 pages) |
27 June 2019 | Registration of charge SC2366940005, created on 26 June 2019 (27 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
23 July 2018 | Secretary's details changed for Mr Paul Welsh on 17 July 2018 (1 page) |
23 July 2018 | Change of details for Mr Paul Welsh as a person with significant control on 17 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Paul Welsh on 17 July 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
25 May 2017 | Satisfaction of charge 3 in full (6 pages) |
25 May 2017 | Satisfaction of charge 2 in full (6 pages) |
25 May 2017 | Satisfaction of charge 3 in full (6 pages) |
25 May 2017 | Satisfaction of charge 1 in full (6 pages) |
25 May 2017 | Satisfaction of charge 2 in full (6 pages) |
25 May 2017 | Satisfaction of charge 1 in full (6 pages) |
1 November 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
12 March 2009 | Return made up to 11/09/08; no change of members (10 pages) |
12 March 2009 | Return made up to 11/09/08; no change of members (10 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 December 2007 | Return made up to 11/09/07; no change of members (7 pages) |
28 December 2007 | Return made up to 11/09/07; no change of members (7 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 11/09/06; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 December 2006 | Return made up to 11/09/06; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Return made up to 11/09/05; full list of members (7 pages) |
12 December 2005 | Return made up to 11/09/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
9 September 2003 | Ad 30/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 September 2003 | Ad 30/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 190 glasgow road glasgow G69 6EU (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 190 glasgow road glasgow G69 6EU (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (12 pages) |
11 September 2002 | Incorporation (12 pages) |