Glasgow
G42 8EL
Scotland
Director Name | Mr Manzoor Ahmed |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 7/9 Albert Road Glasgow Lanarkshire G42 8DL Scotland |
Secretary Name | Mr Manzoor Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/9 Albert Road Glasgow Lanarkshire G42 8DL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Albert Road Glasgow G42 8DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zahoor Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,394 |
Cash | £13,093 |
Current Liabilities | £21,458 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2024 (3 months, 4 weeks from now) |
20 November 2003 | Delivered on: 28 November 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 12 queen street, paisley (title number ren 6219). Outstanding |
---|---|
13 November 2003 | Delivered on: 27 November 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 27 westmoreland street, glasgow (title number gla 62460). Outstanding |
12 November 2003 | Delivered on: 18 November 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 albert road, glasgow GLA129504. Outstanding |
2 July 2003 | Delivered on: 8 July 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 albert road, glasgow--title number GLA17213. Outstanding |
2 July 2003 | Delivered on: 8 July 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 albert road, glasgow--title number gla 13309. Outstanding |
23 January 2003 | Delivered on: 28 January 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 albert road, glasgow. Outstanding |
24 December 2002 | Delivered on: 13 January 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor eastmost flatted dwellinghouse 46 albert road, glasgow. Outstanding |
21 May 2009 | Delivered on: 2 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 571 pollokshaws road,glasgow GLA19145. Outstanding |
20 November 2007 | Delivered on: 24 November 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eighty one clarkston road, glasgow GLA151185. Outstanding |
19 October 2007 | Delivered on: 25 October 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 54 albert road, glasgow-title number GLA76854. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 339 langside road, glasgow GLA91880. Outstanding |
18 July 2007 | Delivered on: 27 July 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 441 victoria road, glasgow GLA72686. Outstanding |
23 December 2002 | Delivered on: 13 January 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost or righthand dwellinghouse on the first floor of the street or ground floor of the tenement forming 29 algie street, glasgow. Outstanding |
20 September 2006 | Delivered on: 23 September 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forty to forty four albert road, glasgow GLA74267. Outstanding |
26 July 2006 | Delivered on: 9 August 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop premises entering from and forming number four hundred and ten victoria road, glasgow. Outstanding |
19 January 2006 | Delivered on: 25 January 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The righthand house in the first floor above the ground floor at 28 albert drive road, glasgow of the tenement 26 to 28 albert road gla 2278. Outstanding |
5 August 2005 | Delivered on: 11 August 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 up right, 41 albert avenue, glasgow GLA36974. Outstanding |
10 March 2005 | Delivered on: 17 March 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 28 albert road, glasgow gla 82998. Outstanding |
11 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects being the northwestmost house on the second floor above the ground floor of the tenement 57 prince edward street, glasgow (title number gla 81260). Outstanding |
11 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects being the right hand house on the second floor above the street or ground floor at 6 craigie street, glasgow (title number gla 12414). Outstanding |
11 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 4 well street, paisley (title number ren 19859). Outstanding |
18 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 503 victoria road, glasgow (title number gla 76593). Outstanding |
30 January 2004 | Delivered on: 5 February 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 505 victoria road, glasgow (title number GLA64247). Outstanding |
21 November 2002 | Delivered on: 2 December 2002 Persons entitled: Lloyds Tsb 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 |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
14 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 March 2019 | Satisfaction of charge 7 in full (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 September 2018 | Satisfaction of charge 2 in full (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 October 2017 | Termination of appointment of Manzoor Ahmed as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Manzoor Ahmed as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Manzoor Ahmed as a secretary on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Manzoor Ahmed as a secretary on 30 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Zahoor Ahmed on 23 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Manzoor Ahmed on 23 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Manzoor Ahmed on 23 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Zahoor Ahmed on 23 October 2011 (2 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (13 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
24 December 2008 | Director and secretary's change of particulars / manzoor ahmed / 19/12/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / manzoor ahmed / 19/12/2008 (1 page) |
1 December 2008 | Return made up to 24/10/08; full list of members (10 pages) |
1 December 2008 | Return made up to 24/10/08; full list of members (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 January 2008 | Return made up to 24/10/07; full list of members (7 pages) |
6 January 2008 | Return made up to 24/10/07; full list of members (7 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 August 2006 | Partic of mort/charge * (4 pages) |
9 August 2006 | Partic of mort/charge * (4 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 24/10/04; full list of members (7 pages) |
10 March 2005 | Return made up to 24/10/04; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
22 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
18 November 2003 | Partic of mort/charge * (5 pages) |
18 November 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (6 pages) |
2 December 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |