Glasgow
G1 3BJ
Scotland
Secretary Name | Rahman Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Secretary Name | Jamila Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Mushtaq Hussain 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jamil Begum Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,400 |
Cash | £94,915 |
Current Liabilities | £30,849 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2019 | Final account prior to dissolution in MVLÂ (final account attached) (4 pages) |
24 May 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 25 July 2017 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 25 July 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Registered office address changed from Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to Klm 45 Hope Street Glasgow G2 6AE on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to Klm 45 Hope Street Glasgow G2 6AE on 21 July 2017 (1 page) |
21 July 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 13 May 2016 (1 page) |
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
15 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Secretary's details changed for Rahman Hussain on 10 January 2011 (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Secretary's details changed for Rahman Hussain on 10 January 2011 (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mushtaq Hussain on 10 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mushtaq Hussain on 10 January 2011 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members
|
16 January 2004 | Return made up to 10/01/04; full list of members
|
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Company name changed storeadvice LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed storeadvice LIMITED\certificate issued on 19/09/03 (2 pages) |
14 July 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |