Newton Mearns
Glasgow
G77 5HS
Scotland
Director Name | Mr Sarfraz Saddiq |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS Scotland |
Director Name | Mr Zahid Tabsum Saddiq |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS Scotland |
Director Name | Mr Ghulam Haider Saddiq |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS Scotland |
Secretary Name | Sarfraz Saddiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Blackhouse Gardens Newton Mearns G77 5HS Scotland |
Director Name | Miss Shaila Parveen |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2016) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 29 Parkholm Drive Glasgow G53 7WQ Scotland |
Director Name | Mr Mirza Muhammad Taj |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 29 Parkholm Drive Glasgow G53 7WQ Scotland |
Secretary Name | Miss Shaila Parveen |
---|---|
Status | Resigned |
Appointed | 15 December 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 29 Parkholm Drive Glasgow G53 7WQ Scotland |
Director Name | A F T Company Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
100 at £1 | Ghulam Haider Saddiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,961 |
Cash | £3,772 |
Current Liabilities | £147,298 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
11 January 2007 | Delivered on: 18 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 gibson street glasgow. Outstanding |
---|---|
23 October 2006 | Delivered on: 13 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 694 old edinburgh road, uddingston, glasgow. Outstanding |
10 October 2006 | Delivered on: 17 October 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. Outstanding |
13 September 2005 | Delivered on: 17 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Six hundred and ninety four old edinburgh road uddingston, glasgow. Outstanding |
28 April 2004 | Delivered on: 15 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 142 nelson street, glasgow. Outstanding |
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 138 & 140 nelson street, glasgow. Outstanding |
14 August 2017 | Delivered on: 30 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 694 old edinburgh road, uddingston. LAN55119. Outstanding |
11 August 2017 | Delivered on: 30 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises at 27 gibson street, glasgow. GLA93542. Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2004 | Delivered on: 3 April 2004 Satisfied on: 20 November 2006 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 |
11 June 2003 | Delivered on: 24 June 2003 Satisfied on: 1 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 viewfield street, stirling--title number stg 24571. Fully Satisfied |
8 May 2003 | Delivered on: 22 May 2003 Satisfied on: 1 April 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. Fully Satisfied |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
4 November 2019 | Cessation of Haider Saddiq as a person with significant control on 14 October 2019 (1 page) |
4 November 2019 | Notification of Zahid Tabsum Saddiq as a person with significant control on 14 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Ghulam Haider Saddiq as a director on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Imtiaz Saddiq as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Zahid Tabsum Saddiq as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Sarfraz Saddiq as a director on 14 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 August 2017 | Registration of charge SC2376420012, created on 14 August 2017 (8 pages) |
30 August 2017 | Satisfaction of charge 8 in full (4 pages) |
30 August 2017 | Satisfaction of charge 8 in full (4 pages) |
30 August 2017 | Satisfaction of charge 9 in full (4 pages) |
30 August 2017 | Registration of charge SC2376420011, created on 11 August 2017 (7 pages) |
30 August 2017 | Registration of charge SC2376420012, created on 14 August 2017 (8 pages) |
30 August 2017 | Satisfaction of charge 9 in full (4 pages) |
30 August 2017 | Registration of charge SC2376420011, created on 11 August 2017 (7 pages) |
30 August 2017 | Satisfaction of charge 7 in full (4 pages) |
30 August 2017 | Satisfaction of charge 7 in full (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2017 | Registration of charge SC2376420010, created on 21 July 2017 (8 pages) |
25 July 2017 | Registration of charge SC2376420010, created on 21 July 2017 (8 pages) |
2 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 February 2016 | Termination of appointment of Mirza Muhammad Taj as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shaila Parveen as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Mirza Muhammad Taj as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shaila Parveen as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shaila Parveen as a secretary on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Shaila Parveen as a secretary on 1 January 2016 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 January 2015 | Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Miss Shaila Parveen as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Sarfraz Saddiq as a secretary on 15 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Sarfraz Saddiq as a secretary on 15 December 2014 (1 page) |
5 January 2015 | Appointment of Miss Shaila Parveen as a secretary on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mirza Muhammad Taj as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mirza Muhammad Taj as a director on 15 December 2014 (2 pages) |
15 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
29 October 2014 | Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS on 29 October 2014 (1 page) |
30 July 2014 | Registered office address changed from 694 Old Edinburgh Road Uddingston G71 6LD to 298-300 Maxwell Road Glasgow G41 1PJ on 30 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Registered office address changed from 694 Old Edinburgh Road Uddingston G71 6LD to 298-300 Maxwell Road Glasgow G41 1PJ on 30 July 2014 (1 page) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Ghulam Haider Saddiq on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ghulam Haider Saddiq on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Return made up to 03/10/08; full list of members (3 pages) |
19 August 2009 | Return made up to 03/10/08; full list of members (3 pages) |
1 December 2008 | Partial exemption accounts made up to 31 October 2007 (12 pages) |
1 December 2008 | Partial exemption accounts made up to 31 October 2007 (12 pages) |
6 November 2008 | Partial exemption accounts made up to 31 October 2006 (12 pages) |
6 November 2008 | Partial exemption accounts made up to 31 October 2006 (12 pages) |
31 January 2008 | Return made up to 03/10/07; full list of members (6 pages) |
31 January 2008 | Return made up to 03/10/07; full list of members (6 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
22 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
13 November 2006 | Partic of mort/charge * (3 pages) |
13 November 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
30 August 2006 | Partial exemption accounts made up to 31 October 2005 (12 pages) |
30 August 2006 | Partial exemption accounts made up to 31 October 2005 (12 pages) |
5 July 2006 | Return made up to 03/10/05; full list of members (6 pages) |
5 July 2006 | Return made up to 03/10/05; full list of members (6 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partial exemption accounts made up to 31 October 2003 (12 pages) |
10 February 2005 | Partial exemption accounts made up to 31 October 2003 (12 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 March 2004 | Dec mort/charge * (4 pages) |
1 March 2004 | Dec mort/charge * (4 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
13 June 2003 | Partic of mort/charge * (5 pages) |
13 June 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (14 pages) |
3 October 2002 | Incorporation (14 pages) |