Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director Name | Mr Kumar Rodney Soni |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crawford Street London W1H 1PF |
Secretary Name | Mr Ajay Chopra |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Trader |
Country of Residence | Scotland |
Correspondence Address | Rockfield Mugdock, Milngavie Glasgow G62 8EJ Scotland |
Director Name | Ajay Soni |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 15 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Crawford Street London W1H 1PF |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2010 |
---|---|
Net Worth | £4,916,681 |
Cash | £190,299 |
Current Liabilities | £2,068,032 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 June 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
---|---|
29 June 2015 | Administrator's progress report (15 pages) |
22 December 2014 | Administrator's progress report (13 pages) |
22 December 2014 | Notice of extension of period of Administration (1 page) |
16 June 2014 | Notice of extension of period of Administration (1 page) |
16 June 2014 | Administrator's progress report (13 pages) |
8 January 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 8 January 2014 (2 pages) |
8 January 2014 | Administrator's progress report (16 pages) |
8 January 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 8 January 2014 (2 pages) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
15 July 2013 | Appointment of receiver or manager (4 pages) |
30 May 2013 | Administrator's progress report (15 pages) |
15 May 2013 | Notice of extension of period of Administration (1 page) |
4 February 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
5 November 2012 | Statement of affairs with form 2.13B(SCOT) (33 pages) |
12 September 2012 | Statement of administrator's deemed proposal (1 page) |
22 May 2012 | Registered office address changed from 1St Floor, 221 West George Street, Glasgow G2 2ND on 22 May 2012 (2 pages) |
22 May 2012 | Appointment of an administrator (3 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
27 April 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
8 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (4 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Partic of mort/charge * (9 pages) |
19 December 2006 | Dec mort/charge * (2 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 21/05/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
24 November 2005 | New director appointed (1 page) |
31 August 2005 | Full accounts made up to 31 May 2005 (13 pages) |
21 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
9 August 2004 | Return made up to 21/05/04; full list of members (7 pages) |
5 June 2004 | Partic of mort/charge * (8 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
1 August 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | Company name changed cs property sales LIMITED\certificate issued on 25/06/03 (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (14 pages) |