Glasgow
G41 2DD
Scotland
Director Name | Mr Piarey Lal Bains |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 February 2019) |
Role | Postmaster |
Country of Residence | Scotland |
Correspondence Address | 18 Titwood Road Glasgow G41 2DD Scotland |
Director Name | Mr Rakesh Bains |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2015(12 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25/27 Newhills Road Easterhouse Glasgow G33 4HU Scotland |
Director Name | Raj Kumari Stout |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Kingshurst Avenue Glasgow G44 4QZ Scotland |
Secretary Name | Rakesh Bains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Titwood Road Glasgow G41 2DD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 7819170 |
---|---|
Telephone region | Glasgow |
Registered Address | 25/27 Newhills Road Easterhouse Glasgow G33 4HU Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Nanjo Devi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £822 |
Cash | £1,330 |
Current Liabilities | £73,800 |
Latest Accounts | 31 July 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2017 | Appointment of Mr Rakesh Bains as a director on 18 January 2015 (2 pages) |
24 February 2017 | Appointment of Mr Rakesh Bains as a director on 18 January 2015 (2 pages) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 January 2015 | Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Raj Stout as a director (1 page) |
29 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Raj Stout as a director (1 page) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
27 May 2010 | Termination of appointment of Rakesh Bains as a secretary (1 page) |
27 May 2010 | Termination of appointment of Rakesh Bains as a secretary (1 page) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Raj Kumari Stout on 17 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Nanjo Devi on 17 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Raj Kumari Stout on 17 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Nanjo Devi on 17 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 17/01/08; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / raj stout / 10/04/2006 (1 page) |
3 March 2009 | Return made up to 17/01/08; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / raj stout / 10/04/2006 (1 page) |
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) |
28 December 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 December 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 April 2005 | Return made up to 17/01/05; full list of members
|
13 April 2005 | Return made up to 17/01/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 8 burnmouth place gearsden glasgow G61 3PG (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 8 burnmouth place gearsden glasgow G61 3PG (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Company name changed new hills superstore LTD\certificate issued on 24/01/03 (2 pages) |
27 January 2003 | Company name changed new hills superstore LTD\certificate issued on 24/01/03 (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |