Glasgow
G41 1HJ
Scotland
Secretary Name | Mr Andrew Livingstone Lawrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Surinder Kaur Padda |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Balvinder Singh Padda |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 28 Garngaber Avenue Lenzie Kirkintilloch Glasgow G66 4LL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Livingston Lawrie 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Balvinder Padda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,499 |
Cash | £1,003 |
Current Liabilities | £23,755 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
27 January 2004 | Delivered on: 31 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and ground floor premises at 13-15 granville street & 53 berkeley street, glasgow GLA76984. Outstanding |
---|
18 January 2024 | Registered office address changed from Lawrie Jackson 13 Granville Street Glasgow Lanarkshire G3 7EE to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2024 (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2023 | Director's details changed for Mr Andrew Livingstone Lawrie on 27 September 2023 (2 pages) |
27 September 2023 | Director's details changed for Mrs Surinder Kaur Padda on 27 September 2023 (2 pages) |
27 September 2023 | Secretary's details changed for Mr Andrew Livingstone Lawrie on 27 September 2023 (1 page) |
6 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 October 2009 | Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009 (1 page) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Surinder Kaur Padda on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009 (1 page) |
27 October 2009 | Director's details changed for Surinder Kaur Padda on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Livingstone Lawrie on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Livingstone Lawrie on 16 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 March 2007 | Return made up to 16/10/06; full list of members (7 pages) |
30 March 2007 | Return made up to 16/10/06; full list of members (7 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 May 2006 | Return made up to 16/10/05; full list of members (7 pages) |
19 May 2006 | Return made up to 16/10/05; full list of members (7 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (7 pages) |
22 July 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 July 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
8 April 2004 | Return made up to 16/10/03; full list of members (7 pages) |
8 April 2004 | Return made up to 16/10/03; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 26 newton place glasgow G3 7PY (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 26 newton place glasgow G3 7PY (1 page) |
31 January 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (16 pages) |