Glasgow
G3 7DX
Scotland
Director Name | Mr Saber Hussain |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Melville Street Glasgow Lanarkshire G41 2JL Scotland |
Secretary Name | Mr Atif Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 April 2014) |
Role | Secretary |
Correspondence Address | 45 Melville Street Glasgow G41 2JL Scotland |
Director Name | Mr Tahir Nadeem |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 268 Kenmure Street, 1/1 Glasgow G41 2QY Scotland |
Secretary Name | Tahir Nadeem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 268 Kenmure Street, 1/1 Glasgow G41 2QY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | pacificcarsltd.com |
---|---|
Telephone | 0141 4294040 |
Telephone region | Glasgow |
Registered Address | 65a Berkeley Street Glasgow G3 7DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tahir Nadeem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,203 |
Cash | £1,341 |
Current Liabilities | £4,361 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 February 2024 | Director's details changed for Miss Aisha Ali on 10 February 2024 (2 pages) |
---|---|
10 February 2024 | Change of details for Miss Aisha Ali as a person with significant control on 10 February 2024 (2 pages) |
22 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
30 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
26 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
5 April 2021 | Registered office address changed from 158 Queens Drive Glasgow G42 8QN Scotland to 65a Berkeley Street Glasgow G3 7DX on 5 April 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
29 August 2020 | Confirmation statement made on 2 August 2020 with updates (3 pages) |
18 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 October 2019 | Registered office address changed from 268 Kenmure Street, 1/1 Glasgow G41 2QY to 158 Queens Drive Glasgow G42 8QN on 16 October 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 August 2019 | Notification of Aisha Ali as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Cessation of Tahir Nadeem as a person with significant control on 1 August 2019 (1 page) |
1 July 2019 | Termination of appointment of Tahir Nadeem as a director on 18 June 2019 (1 page) |
1 July 2019 | Cessation of Tahir Nadeem as a person with significant control on 18 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Tahir Nadeem as a secretary on 18 June 2019 (1 page) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2019 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
23 May 2019 | Appointment of Miss Aisha Ali as a director on 10 May 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Notification of Tahir Nadeem as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 November 2014 | Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page) |
11 November 2014 | Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Tahir Nadeem on 1 November 2014 (1 page) |
11 November 2014 | Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Tahir Nadeem on 1 November 2014 (2 pages) |
18 September 2014 | Registered office address changed from 45 Melville Street Glasgow G41 2JL to 268 Kenmure Street, 1/1 Glasgow G41 2QY on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 45 Melville Street Glasgow G41 2JL to 268 Kenmure Street, 1/1 Glasgow G41 2QY on 18 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 May 2014 | Appointment of Tahir Nadeem as a director (3 pages) |
21 May 2014 | Termination of appointment of Saber Hussain as a director (2 pages) |
21 May 2014 | Appointment of Tahir Nadeem as a secretary (3 pages) |
21 May 2014 | Appointment of Tahir Nadeem as a secretary (3 pages) |
21 May 2014 | Termination of appointment of Atif Hussain as a secretary (2 pages) |
21 May 2014 | Appointment of Tahir Nadeem as a director (3 pages) |
21 May 2014 | Termination of appointment of Atif Hussain as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Saber Hussain as a director (2 pages) |
9 May 2014 | Termination of appointment of a secretary (2 pages) |
9 May 2014 | Termination of appointment of a director (2 pages) |
9 May 2014 | Termination of appointment of a secretary (2 pages) |
9 May 2014 | Termination of appointment of a director (2 pages) |
31 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 July 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
29 November 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
23 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Atif Hussain on 5 November 2009 (1 page) |
23 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Atif Hussain on 5 November 2009 (1 page) |
23 March 2010 | Director's details changed for Saber Hussain on 5 November 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Atif Hussain on 5 November 2009 (1 page) |
23 March 2010 | Director's details changed for Saber Hussain on 5 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Saber Hussain on 5 November 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
7 August 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
9 March 2009 | Return made up to 06/11/08; no change of members (4 pages) |
9 March 2009 | Return made up to 06/11/08; no change of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
8 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
8 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
4 April 2007 | Partial exemption accounts made up to 30 November 2005 (10 pages) |
4 April 2007 | Partial exemption accounts made up to 30 November 2005 (10 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
8 June 2006 | Partial exemption accounts made up to 30 November 2004 (9 pages) |
8 June 2006 | Partial exemption accounts made up to 30 November 2004 (9 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
17 December 2004 | Return made up to 06/11/04; full list of members
|
17 December 2004 | Return made up to 06/11/04; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
6 November 2003 | Incorporation (9 pages) |
6 November 2003 | Incorporation (9 pages) |