Glasgow
G43 2JR
Scotland
Director Name | Archibald Pottinger Sinclair |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 62/10 North Gyle Loan Edinburgh Lothian EH12 8LD Scotland |
Secretary Name | Nicola Anne Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 North Gyle Gardens Edinburgh Lothian EH12 8LD Scotland |
Director Name | Mohammad Saeed Ahmed Farooqi |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 30 Northumberland Street Edinburgh Midlothian EH3 6LS Scotland |
Secretary Name | Naveed Hamed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 March 2004) |
Role | Secretary |
Correspondence Address | D1 Ininng Qunden Wishaw Lanarkshire ML2 7TS Scotland |
Secretary Name | Tufail Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 23/3 Spring Field Edinburgh Midlothian EH6 5SF Scotland |
Secretary Name | Mr Mohammad Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Park Avenue Glasgow G42 8BX Scotland |
Secretary Name | Mrs Waheeda Parveen |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 July 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 94 Newlands Road Glasgow G43 2JR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57 Forth Street Pollokshields Glasgow G41 2SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £164,783 |
Cash | £3,526 |
Current Liabilities | £255,491 |
Latest Accounts | 30 November 2009 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 27 November 2016 (overdue) |
---|
15 September 2011 | Resolutions
|
---|---|
15 September 2011 | Resolutions
|
21 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
19 December 2010 | Termination of appointment of Waheeda Parveen as a secretary (1 page) |
19 December 2010 | Termination of appointment of Waheeda Parveen as a secretary (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Registered office address changed from 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom on 9 February 2010 (1 page) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from 41-45 Hazel Avenue Johnston Renfrew PA5 0BP on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from 41-45 Hazel Avenue Johnston Renfrew PA5 0BP on 10 December 2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 July 2008 | Secretary appointed mrs waheeda parveen (1 page) |
9 July 2008 | Appointment terminated secretary mohammad afzal (1 page) |
9 July 2008 | Secretary appointed mrs waheeda parveen (1 page) |
9 July 2008 | Appointment terminated secretary mohammad afzal (1 page) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
13 February 2007 | Return made up to 13/11/06; full list of members (2 pages) |
13 February 2007 | Return made up to 13/11/06; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
25 November 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
2 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
2 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 511 london road glasgow G40 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 511 london road glasgow G40 (1 page) |
10 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
6 August 2004 | Return made up to 13/11/03; full list of members (6 pages) |
6 August 2004 | Return made up to 13/11/03; full list of members (6 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
25 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 165 dundee street edinburgh midlothian EH11 1BY (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 165 dundee street edinburgh midlothian EH11 1BY (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 212 high street portobello edinburgh midlothian (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 212 high street portobello edinburgh midlothian (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 62/10 north gyle gardens edinburgh EH12 8LD (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 62/10 north gyle gardens edinburgh EH12 8LD (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 November 2002 | Incorporation (15 pages) |
13 November 2002 | Incorporation (15 pages) |