Glasgow
Lanarkshire
G43 2QQ
Scotland
Secretary Name | Sofia Mashadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Langside Drive Glasgow Lanarkshire G43 2QQ Scotland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.ombudsman.org.uk |
---|---|
Telephone | 07 624813005 |
Telephone region | Mobile |
Registered Address | 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | A.h. Mashadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,582 |
Current Liabilities | £34,764 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 155 curtis avenue, glasgow (title number GLA168612). Outstanding |
---|---|
2 December 2003 | Delivered on: 11 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 155 curtis avenue, kings park, glasgow (title number gla 168612). Outstanding |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Satisfaction of charge 2 in full (1 page) |
17 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page) |
7 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
14 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 26 holyrood crescent glasgow strathclyde G20 6HL (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 26 holyrood crescent glasgow strathclyde G20 6HL (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
27 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
27 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |