Glasgow
G44 4LE
Scotland
Secretary Name | Mr Vijay Gindha |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 40 Rhannan Road Glasgow G44 3AY Scotland |
Director Name | Mrs Gurpreet Kaur Gindha |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(15 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 279 279 Castlemilk Rd Glasgow G44 4LE Scotland |
Director Name | Banarsi Dass Gindha |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 October 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rhannan Road Glasgow G44 3AY Scotland |
Director Name | Veena Gindha |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 October 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rhannan Road Cathcart G44 3AY Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | avjhomes.com |
---|---|
Telephone | 0141 6493948 |
Telephone region | Glasgow |
Registered Address | 279 Castlemilk Road Glasgow G44 4LE Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
50 at £1 | Vijay Gindha 50.00% Ordinary |
---|---|
48 at £1 | Gurpreet Kaur 48.00% Ordinary |
1 at £1 | Banarsi Dass Gindha 1.00% Ordinary |
1 at £1 | Veena Gindha 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,383 |
Cash | £120,246 |
Current Liabilities | £79,066 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
9 June 2023 | Delivered on: 14 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor shop premises at 279 castlemilk road, glasgow the title to which is registered in the land register of scotland under title number GLA98721. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Vijay Gindha on 19 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Director's details changed for Mrs Gauri Kaur Gindha on 26 February 2018 (2 pages) |
11 October 2017 | Appointment of Mrs Gauri Kaur Gindha as a director on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Gauri Kaur Gindha as a director on 11 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Termination of appointment of Veena Gindha as a director on 16 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Banarsi Dass Gindha as a director on 16 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Banarsi Dass Gindha as a director on 16 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Veena Gindha as a director on 16 October 2015 (2 pages) |
8 December 2015 | Registered office address changed from 40 Rhannan Road Cathcart Glasgow G44 3AY to 279 279 Castlemilk Rd Glasgow G44 4LE on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 40 Rhannan Road Cathcart Glasgow G44 3AY to 279 279 Castlemilk Rd Glasgow G44 4LE on 8 December 2015 (1 page) |
3 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
15 May 2014 | Director's details changed for Veena Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 May 2014 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 May 2014 | Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Veena Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Banarsi Dass Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page) |
15 May 2014 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
15 May 2014 | Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page) |
15 May 2014 | Director's details changed for Vijay Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Vijay Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Veena Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Vijay Gindha on 3 October 2009 (2 pages) |
15 May 2014 | Secretary's details changed for Vijay Gindha on 3 October 2009 (1 page) |
13 May 2014 | Annual return made up to 4 October 2008 with a full list of shareholders (6 pages) |
13 May 2014 | Annual return made up to 4 October 2008 with a full list of shareholders (6 pages) |
13 May 2014 | Annual return made up to 4 October 2008 with a full list of shareholders (6 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2008 | Return made up to 04/10/07; no change of members (7 pages) |
10 January 2008 | Return made up to 04/10/07; no change of members (7 pages) |
13 February 2007 | Return made up to 04/10/06; full list of members (7 pages) |
13 February 2007 | Return made up to 04/10/06; full list of members (7 pages) |
28 July 2006 | Company name changed P.R.G. properties LTD.\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed P.R.G. properties LTD.\certificate issued on 28/07/06 (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
23 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
26 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 100 union street, aberdeen, AB10 1QR (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 100 union street aberdeen AB10 1QR (1 page) |
18 December 2002 | Company name changed place d'or 585 LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed place d'or 585 LIMITED\certificate issued on 18/12/02 (2 pages) |
4 October 2002 | Incorporation (15 pages) |
4 October 2002 | Incorporation (15 pages) |