Glasgow
G77 6DT
Scotland
Secretary Name | Mr Mohammed Azhir Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Croyland, 202 Ayr Road Glasgow Renfrewshire G77 6DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Croyland 202 Ayr Road Glasgow G77 6DT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Year | 2006 |
---|---|
Net Worth | £2,945 |
Cash | £6 |
Current Liabilities | £52,152 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2006 | Delivered on: 12 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on first floor of tenement at 1 porter street, glasgow GLA132358. Outstanding |
---|---|
18 August 2004 | Delivered on: 26 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/1 200 elliot street, glasgow. Outstanding |
24 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as flat 5/10, 240 wallace street, glasgow. Outstanding |
24 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1/g/2 kingston quay, glasgow (otherwise flat o/7, 240 wallace street, glasgow. Outstanding |
21 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 berkeley terrace, glasgow--title number GLA114786. Outstanding |
25 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 berkeley street, glasgow--title number GLA114786. Outstanding |
25 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 berkeley street, glasgow--title number GLA113203. Outstanding |
25 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 berkeley street, glasgow--title number GLA123887. Outstanding |
21 January 2003 | Delivered on: 27 January 2003 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 |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
7 September 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015 (1 page) |
9 July 2012 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012 (2 pages) |
19 January 2011 | Notice of receiver's report (12 pages) |
19 January 2011 | Notice of receiver's report (12 pages) |
9 November 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
9 November 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
15 April 2010 | Compulsory strike-off action has been suspended (1 page) |
15 April 2010 | Compulsory strike-off action has been suspended (1 page) |
12 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 11/10/08; full list of members (10 pages) |
9 March 2009 | Return made up to 11/10/08; full list of members (10 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
2 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
22 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o financial services 262 woodlands road glasgow G3 6NE (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o financial services 262 woodlands road glasgow G3 6NE (1 page) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
24 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 November 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |