Glasgow
G4 9XA
Scotland
Director Name | Mrs Permjit Gosal |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Government |
Country of Residence | Scotland |
Correspondence Address | 1 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr John Henry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Ballochan Lodge Mugdock, Milngavie Glasgow G62 8EJ Scotland |
Secretary Name | Fiona Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Lodge Nursery Mugdock Milngavie Glasgow G62 8EJ Scotland |
Director Name | Mr Wasim Anwar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Wasim Anwar 99.00% Ordinary |
---|---|
1 at £1 | Ashok Bains 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,528 |
Cash | £2,738 |
Current Liabilities | £180,308 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
22 February 2019 | Delivered on: 2 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, greenhill industrial estate, coatbridge. Outstanding |
---|---|
25 September 2007 | Delivered on: 3 October 2007 Persons entitled: Banks Property Development Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, greenhill industrial estate, coatbridge LAN184453. Outstanding |
12 January 2006 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Waste management site at unit 1 greenhill industrial estate, coatbridge, lanarkshire LAN184453. Outstanding |
10 December 2005 | Delivered on: 16 December 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 |
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 May 2022 | Appointment of Mrs Permjit Gosal as a director on 4 May 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Change of details for Mr Ashok Kumar Bains as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Ashok Kumar Bains on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Fiona Henry as a secretary on 25 February 2019 (1 page) |
2 March 2019 | Registration of charge SC2492170004, created on 22 February 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Termination of appointment of Wasim Anwar as a director on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Wasim Anwar as a director on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 February 2014 | Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH on 13 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages) |
3 June 2013 | Appointment of Mr Wasim Anwar as a director (2 pages) |
3 June 2013 | Appointment of Mr Wasim Anwar as a director (2 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 14 September 2011 (2 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Ashok Bains on 12 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Ashok Bains on 12 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of John Henry as a director (2 pages) |
10 August 2010 | Termination of appointment of John Henry as a director (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (4 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Return made up to 12/05/08; full list of members; amend (10 pages) |
20 April 2009 | Return made up to 12/05/08; full list of members; amend (10 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2008 | Director's change of particulars / john henry / 13/05/2007 (1 page) |
18 September 2008 | Secretary's change of particulars / fiona henry / 13/05/2007 (1 page) |
18 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / john henry / 13/05/2007 (1 page) |
18 September 2008 | Secretary's change of particulars / fiona henry / 13/05/2007 (1 page) |
18 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (7 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (7 pages) |
15 January 2007 | Return made up to 12/05/06; full list of members (7 pages) |
15 January 2007 | Return made up to 12/05/06; full list of members (7 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Incorporation (16 pages) |