South Park Village
Glasgow
G53 7UH
Scotland
Director Name | Mr Waseem Sarwar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Rossendale Road Shawlands Glasgow G41 3RH Scotland |
Secretary Name | Mr Oosman Sarwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Teasel Avenue South Park Village Glasgow G53 7UH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4221071 |
---|---|
Telephone region | Glasgow |
Registered Address | 692 Pollokshaws Road Glasgow G41 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Oosman Sarwar 50.00% Ordinary |
---|---|
50 at £1 | Waseem Sarwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,803 |
Cash | £260 |
Current Liabilities | £27,627 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 374 victoria road, glasgow. Outstanding |
---|---|
29 January 2004 | Delivered on: 13 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 692 polokshaws road, glasgow GLA42877. Outstanding |
21 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 July 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 July 2014 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 July 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (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) |
8 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
3 April 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
20 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
27 October 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Oosman Sarwar on 18 February 2010 (2 pages) |
27 October 2010 | Director's details changed for Waseem Sarwar on 18 February 2010 (2 pages) |
27 October 2010 | Director's details changed for Waseem Sarwar on 18 February 2010 (2 pages) |
27 October 2010 | Director's details changed for Oosman Sarwar on 18 February 2010 (2 pages) |
27 October 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 May 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Annual return made up to 18 February 2009 with a full list of shareholders (10 pages) |
13 April 2010 | Annual return made up to 18 February 2009 with a full list of shareholders (10 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
9 February 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
14 August 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 August 2008 | Return made up to 18/02/08; full list of members (4 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 August 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
17 August 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
9 May 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 May 2005 | Return made up to 18/02/05; full list of members (3 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
13 February 2004 | Partic of mort/charge * (6 pages) |
13 February 2004 | Partic of mort/charge * (6 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (16 pages) |
18 February 2003 | Incorporation (16 pages) |