Annan
Dumfriesshire
DG12 6JE
Scotland
Director Name | Mrs Sukhbinder Kaur Punia |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Scotts Street Annan Dumfriesshire DG12 6JE Scotland |
Director Name | Gurinder Singh Punia |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitesands Dumfries DG1 2RR Scotland |
Secretary Name | Gurinder Singh Punia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitesands Dumfries DG1 2RR Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31-33 Scotts Street Annan Dumfriesshire DG12 6JE Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Amrik Punia 75.00% Ordinary |
---|---|
1 at £1 | Sukhbinder Punia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,778 |
Cash | £22,428 |
Current Liabilities | £123,685 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2023 (1 month, 4 weeks from now) |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold land known as 5 winslow court, cullercoats, tyne & wear TY465647. Outstanding |
---|---|
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property known as 16 winslow court, cullercoats, tyne & wear TY465649. Outstanding |
4 April 2008 | Delivered on: 11 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property known as 4 winslow court, cullercoats, tyne & wear TY465648. Outstanding |
22 June 2007 | Delivered on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5 winslow court, cullercoats, tyne and wear. Outstanding |
22 June 2007 | Delivered on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 winslow court, cullercoats, tyne and wear. Outstanding |
22 June 2007 | Delivered on: 29 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 winslow court, cullercoats. Outstanding |
12 June 2007 | Delivered on: 21 June 2007 Persons entitled: The Royal Bank of 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 |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
15 July 2021 | Notification of Sukhbinder Kaur Punia as a person with significant control on 1 January 2021 (2 pages) |
15 July 2021 | Cessation of Amrik Kaur Punia as a person with significant control on 1 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mrs Sukhbinder Kaur Punia on 23 September 2014 (2 pages) |
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mrs Sukhbinder Kaur Punia on 23 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Registered office address changed from 1 Whitesands Dumfries DG1 2RR to 31-33 Scotts Street Annan Dumfriesshire DG12 6JE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 1 Whitesands Dumfries DG1 2RR to 31-33 Scotts Street Annan Dumfriesshire DG12 6JE on 24 September 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Appointment of Mrs Sukhbinder Kaur Punia as a director (2 pages) |
3 April 2013 | Termination of appointment of Gurinder Punia as a director (1 page) |
3 April 2013 | Termination of appointment of Gurinder Punia as a secretary (1 page) |
3 April 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Appointment of Mrs Sukhbinder Kaur Punia as a director (2 pages) |
3 April 2013 | Termination of appointment of Gurinder Punia as a director (1 page) |
3 April 2013 | Termination of appointment of Gurinder Punia as a secretary (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from 1 Rosevale Street Cresswell Dumfries DG1 2EP on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from 1 Rosevale Street Cresswell Dumfries DG1 2EP on 12 May 2011 (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Gurinder Singh Punia on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Gurinder Singh Punia on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gurinder Singh Punia on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Gurinder Singh Punia on 19 January 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
26 October 2007 | Amended accounts made up to 1 January 2006 (7 pages) |
26 October 2007 | Amended accounts made up to 1 January 2006 (7 pages) |
26 October 2007 | Amended accounts made up to 1 January 2006 (7 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
17 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 26 December 2004 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 26 December 2004 (7 pages) |
3 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 28 December 2003 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 28 December 2003 (7 pages) |
2 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
2 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
22 March 2003 | Ad 03/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
22 March 2003 | Ad 03/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
3 December 2002 | Incorporation (17 pages) |
3 December 2002 | Incorporation (17 pages) |