Glasgow
G14 0HH
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mustafa Asim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 17 Earlbank Avenue Glasgow G14 9HE Scotland |
Director Name | Mr Wahid Hussain |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2005) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 44 Everard Drive Colston Glasgow G21 1XG Scotland |
Director Name | Mr Mahmood Saleem |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Danes Drive Scotstoun Glasgow G14 9GD Scotland |
Director Name | Mr Mohammad Shafiq |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 131 Sauchiehall Street Glasgow G2 3EW Scotland |
Secretary Name | Mr Mustafa Asim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 November 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 1b Gorstan Path Summerston Retail Park Glasgow G23 5QG Scotland |
Director Name | Mr Muhammad Waqas Ali |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1948 Dumbarton Road Glasgow G14 0HH Scotland |
Director Name | Mr Muhammad Waqas Ali |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1948 Dumbarton Road Glasgow G14 0HH Scotland |
Director Name | Mr Muhammad Shafiq |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 131 Sauchiehall Street Glasgow G2 3EW Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website |
---|
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300k at £1 | Muhammad Waqas Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,267,194 |
Gross Profit | £1,331,823 |
Net Worth | £894,675 |
Cash | £4,624 |
Current Liabilities | £227,976 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2009 | Delivered on: 26 March 2009 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 596-598 london road glasgow. Outstanding |
---|---|
17 August 2004 | Delivered on: 25 August 2004 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 |
16 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 596 & 598 london road, glasgow GLA50824 GLA22529. Outstanding |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Notice of final meeting of creditors (4 pages) |
6 May 2016 | Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages) |
6 May 2016 | Court order notice of winding up (1 page) |
6 May 2016 | Notice of winding up order (1 page) |
7 January 2016 | Termination of appointment of Muhammad Waqas Ali as a director on 26 January 2015 (1 page) |
9 December 2015 | Termination of appointment of Muhammad Waqas Ali as a director on 26 January 2015 (1 page) |
9 December 2015 | Appointment of Mr Muhammad Waqas Ali as a director on 16 January 2015 (2 pages) |
7 December 2015 | Appointment of Mr Muhammad Usman Idrees as a director on 18 January 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Muhammad Usman Idrees on 18 January 2015 (2 pages) |
7 December 2015 | Registered office address changed from 21a East Bridge Street Falkirk FK1 1YB Scotland to 1948 Dumbarton Road Glasgow G14 0HH on 7 December 2015 (1 page) |
20 November 2015 | Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 21a East Bridge Street Falkirk FK1 1YB on 20 November 2015 (1 page) |
2 October 2015 | Registered office address changed from 131 Sauchiehall Street Glasgow G2 3EW to 1948 Dumbarton Road Glasgow G14 0HH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 131 Sauchiehall Street Glasgow G2 3EW to 1948 Dumbarton Road Glasgow G14 0HH on 2 October 2015 (1 page) |
6 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
6 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 March 2015 | Termination of appointment of Muhammad Shafiq as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Muhammad Shafiq as a director on 6 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Muhammad Shafiq as a director on 13 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Mohammad Shafiq as a director on 16 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Muhammad Waqas Ali as a director on 16 January 2015 (2 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 June 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
26 May 2014 | Registered office address changed from Unit 1B Gorstan Path Summerston Retail Park Glasgow G23 5QG on 26 May 2014 (1 page) |
26 May 2014 | Register inspection address has been changed from Unit 1B Gorstan Path Glasgow G23 5QG Scotland (1 page) |
25 February 2014 | Termination of appointment of Mustafa Asim as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Register inspection address has been changed from 596 London Road Glasgow G40 1DZ Scotland (1 page) |
26 June 2012 | Registered office address changed from 596 London Road Glasgow G40 1DZ on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Mr Mohammed Shafiq on 4 January 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Mohammed Shafiq on 4 January 2012 (2 pages) |
18 May 2012 | Amended 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) |
9 December 2011 | Secretary's details changed for Mr Mustafa Asim on 1 September 2011 (1 page) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Secretary's details changed for Mr Mustafa Asim on 1 September 2011 (1 page) |
5 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Director's details changed for Mohammed Shafiq on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Mohammed Shafiq on 1 October 2009 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 13/11/05; full list of members
|
7 December 2005 | Ad 31/10/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
9 November 2005 | Director resigned (1 page) |
14 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
5 May 2005 | Partial exemption accounts made up to 30 November 2004 (11 pages) |
6 January 2005 | Return made up to 13/11/04; full list of members
|
16 September 2004 | £ nc 29998/59996 14/09/04 (1 page) |
16 September 2004 | Resolutions
|
25 August 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Resolutions
|
28 April 2004 | Partic of mort/charge * (6 pages) |
12 January 2004 | Company name changed macnewco one hundred and six lim ited\certificate issued on 12/01/04 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Ad 18/12/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 November 2003 | Incorporation (21 pages) |