Glasgow
G1 3NQ
Scotland
Secretary Name | Rubina Jabbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rubina Aijaz Jabbar 98.04% Ordinary |
---|---|
1 at £1 | Aijaz Ahmed Jabbar 0.98% Ordinary A-j |
1 at £1 | Rubina Aijaz Jabbar 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,199 |
Cash | £5,167 |
Current Liabilities | £6,836 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Director's details changed for Ajaz Ahmed Jabbar on 5 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Secretary's details changed for Rubina Jabbar on 5 April 2016 (1 page) |
1 November 2016 | Secretary's details changed for Rubina Jabbar on 5 April 2016 (1 page) |
1 November 2016 | Director's details changed for Ajaz Ahmed Jabbar on 5 April 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Registered office address changed from , C/O Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow, G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
21 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 December 2006 | Return made up to 29/10/06; full list of members
|
15 December 2006 | Return made up to 29/10/06; full list of members
|
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
27 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
4 February 2003 | Ad 29/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
4 February 2003 | Ad 29/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 October 2002 | Incorporation (9 pages) |
29 October 2002 | Incorporation (9 pages) |