Glasgow
G2 2ND
Scotland
Secretary Name | Megh Singh Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | G61 Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.panproperties.co.uk |
---|
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £350,306 |
Cash | £1,008 |
Current Liabilities | £147,759 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 5 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (7 months, 2 weeks from now) |
26 November 2008 | Delivered on: 4 December 2008 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Right hand flat on ground floor of 7 blythswood drive, paisley REN59462. Outstanding |
---|---|
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Middle house on 2ND floor, 9 clarence street, paisley. Outstanding |
25 October 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Left hand flat on ground floor, 11 north street, paisley. Outstanding |
18 October 2006 | Delivered on: 27 October 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand flat on the third floor above the ground floor of the tenement at 51 causeyside street, paisley REN22319. Outstanding |
19 October 2006 | Delivered on: 26 October 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand or westmost flat on the first floor above the ground floor of the tenement 11 north street, paisley REN33729. Outstanding |
2 October 2006 | Delivered on: 6 October 2006 Persons entitled: Northern Rock 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 |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises forming and known as 18 hairst street, renfrew ren 93064 and the subjects known as 13 glasgow road, paisley ren 96748. Outstanding |
13 May 2005 | Delivered on: 24 May 2005 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 |
25 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
---|---|
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 December 2021 | Part of the property or undertaking has been released from charge 3 (5 pages) |
21 September 2021 | Termination of appointment of Colin George Barral as a secretary on 28 February 2021 (1 page) |
5 August 2021 | Satisfaction of charge 1 in full (4 pages) |
5 August 2021 | Satisfaction of charge 2 in full (4 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 January 2019 | Director's details changed for Mr Sanjeev Singh Panesar on 30 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 September 2014 | Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page) |
31 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
31 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 21 February 2012 (1 page) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Alterations to a floating charge (5 pages) |
17 October 2006 | Alterations to a floating charge (5 pages) |
7 October 2006 | Alterations to a floating charge (5 pages) |
7 October 2006 | Alterations to a floating charge (5 pages) |
6 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 13 glasgow road paisley PA1 3QS (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 14/02/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 13 glasgow road paisley PA1 3QS (1 page) |
20 February 2003 | Ad 14/02/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
20 February 2003 | New secretary appointed
|
20 February 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |