South Park Village
Glasgow
G53 7YL
Scotland
Secretary Name | Mrs Fareda Begum Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 September 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65 Waukglen Avenue South Park Village Glasgow Lanarkshire G53 7YL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
100 at £1 | Sajid Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,804 |
Current Liabilities | £64,821 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2008 | Delivered on: 28 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 February 2004 | Delivered on: 5 March 2004 Satisfied on: 19 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Notice of final meeting of creditors (3 pages) |
10 May 2017 | Notice of final meeting of creditors (3 pages) |
25 April 2016 | Court order notice of winding up (1 page) |
25 April 2016 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016 (2 pages) |
25 April 2016 | Notice of winding up order (1 page) |
25 April 2016 | Court order notice of winding up (1 page) |
25 April 2016 | Notice of winding up order (1 page) |
25 April 2016 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016 (2 pages) |
29 March 2016 | Registered office address changed from 9 Burns Precinct Kilmarnock Ayrshire KA1 1LT to 1007 Argyle Street Glasgow G3 8LZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 9 Burns Precinct Kilmarnock Ayrshire KA1 1LT to 1007 Argyle Street Glasgow G3 8LZ on 29 March 2016 (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Fareda Begum Hussain as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Fareda Begum Hussain as a secretary on 29 September 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 April 2010 | Registered office address changed from 14 Burns Precinct Kilmarnock Ayrshire KA1 1LT on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 14 Burns Precinct Kilmarnock Ayrshire KA1 1LT on 30 April 2010 (1 page) |
9 November 2009 | Director's details changed for Sajid Hussain on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Sajid Hussain on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sajid Hussain on 1 November 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 9 burns precint kilmarnock KA1 1LT (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 9 burns precint kilmarnock KA1 1LT (1 page) |
31 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 191 sauchiehall street glasgow G2 3ER (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 191 sauchiehall street glasgow G2 3ER (1 page) |
31 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 January 2008 | Return made up to 23/10/07; full list of members (6 pages) |
16 January 2008 | Return made up to 23/10/07; full list of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 24 sauchiehall centre city centre glasgow G1 (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 24 sauchiehall centre city centre glasgow G1 (1 page) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
17 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
17 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
3 March 2006 | Return made up to 23/10/05; full list of members (6 pages) |
3 March 2006 | Return made up to 23/10/05; full list of members (6 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Partial exemption accounts made up to 30 November 2004 (11 pages) |
9 September 2005 | Partial exemption accounts made up to 30 November 2004 (11 pages) |
20 July 2005 | Company name changed st enoch news LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed st enoch news LIMITED\certificate issued on 20/07/05 (2 pages) |
22 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
3 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
3 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
5 March 2004 | Partic of mort/charge * (6 pages) |
5 March 2004 | Partic of mort/charge * (6 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
23 October 2003 | Incorporation (6 pages) |
23 October 2003 | Incorporation (6 pages) |