Glasgow
G2 2PQ
Scotland
Secretary Name | Mrs Rafeena Allana |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2002(5 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Abdul Rehman Allana 50.00% Ordinary |
---|---|
1 at £1 | Zahid Perver Hanif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,493 |
Cash | £5,341 |
Current Liabilities | £159,039 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
11 March 2005 | Delivered on: 18 March 2005 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of draffan road, netherburn, larkhall LAN29536. Outstanding |
---|---|
29 September 2003 | Delivered on: 1 October 2003 Persons entitled: Hsbc Bank PLC 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 |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 21 July 2015 (1 page) |
9 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 April 2014 | Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
5 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 September 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 September 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Mrs Rafeena Allana on 17 October 2011 (1 page) |
17 January 2013 | Director's details changed for Mr Zahid Hanif on 17 October 2011 (2 pages) |
17 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Mr Zahid Hanif on 17 October 2010 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 January 2010 | Director's details changed for Zahid Hanif on 16 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 December 2004 | Return made up to 16/10/04; full list of members
|
10 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page) |
16 October 2002 | Incorporation (16 pages) |