Newton Mearns
Glasgow
G77 6ET
Scotland
Secretary Name | Tariq Mahmood |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 December 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2005) |
Role | Accountant |
Correspondence Address | 90 Thornliebank Road 1 / Left Glasgow G43 1DP Scotland |
Director Name | Sadia Haris |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | 2/2 18 Windsor Street Glasgow G20 7NA Scotland |
Secretary Name | Mrs Rehana Mahmood |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Walton Avenue Newton Mearns Glasgow G77 6ET Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 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 | 04 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 4201313 |
---|---|
Telephone region | Glasgow |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tariq Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,442 |
Cash | £8,705 |
Current Liabilities | £26,944 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
15 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 January 2012 | Termination of appointment of Rehana Mahmood as a secretary (1 page) |
21 January 2012 | Termination of appointment of Rehana Mahmood as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from, 38 kingston street, glasgow, G5 8BP (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from, 38 kingston street, glasgow, G5 8BP (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
1 June 2008 | Director's change of particulars / tariq mahmood / 18/04/2008 (1 page) |
1 June 2008 | Secretary's change of particulars / rehana mahmood / 18/04/2008 (1 page) |
1 June 2008 | Secretary's change of particulars / rehana mahmood / 18/04/2008 (1 page) |
1 June 2008 | Director's change of particulars / tariq mahmood / 18/04/2008 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
24 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
8 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 May 2004 | Ad 08/04/04-08/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2004 | Ad 08/04/04-08/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 38 kingston street, glasgow, G43 1DP (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 38 kingston street, glasgow, G43 1DP (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (9 pages) |
4 December 2003 | Incorporation (9 pages) |