Pollokshields
Glasgow
G41 1TD
Scotland
Director Name | Kashif Raj Anwar |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 August 2004) |
Role | Co Director |
Correspondence Address | 37 Saint Mungos Crescent Carfin Motherwell ML1 4BB Scotland |
Secretary Name | Khalid Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 2004) |
Role | Co Secretary |
Correspondence Address | 35 Norham Street Shawland G41 3XS Scotland |
Secretary Name | Zafar Javaid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 August 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2006) |
Role | Secretary |
Correspondence Address | 94 Colwood Avenue Parkhouse G53 7XS Scotland |
Director Name | Tariq Majeed |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2007) |
Role | Co Director |
Correspondence Address | 94 Colwood Avenue Glasgow Lanarkshire G53 7XS Scotland |
Director Name | Khalid Mahmood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 89 Afton Drive Renfrew Renfrewshire PA4 0UD Scotland |
Secretary Name | Khalid Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 89 Afton Drive Renfrew Renfrewshire PA4 0UD Scotland |
Secretary Name | Mr Sami Rana |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 36 Parkneuk Road Glasgow G43 2AG Scotland |
Director Name | Mr Sami Rana |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 36 Parkneuk Road Glasgow G43 2AG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 4297200 |
---|---|
Telephone region | Glasgow |
Registered Address | 309 Maxwell Road Pollokshields Glasgow G41 1TD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2012 |
---|---|
Net Worth | £12,500 |
Cash | £11,488 |
Current Liabilities | £10,590 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
4 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
15 November 2016 | Appointment of Mrs Razia Ahmad as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Razia Ahmad as a director on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Sami Rana as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Sami Rana as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Sami Rana as a director on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Sami Rana as a director on 10 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from 318 Maxwell Road Pollokshields Glasgow G41 1PJ on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 318 Maxwell Road Pollokshields Glasgow G41 1PJ on 11 November 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Sami Rana on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Sami Rana on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sami Rana on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
1 December 2008 | Director appointed sami rana (2 pages) |
1 December 2008 | Director appointed sami rana (2 pages) |
24 November 2008 | Appointment terminated director khalid mahmood (1 page) |
24 November 2008 | Appointment terminated director khalid mahmood (1 page) |
29 July 2008 | Appointment terminated secretary khalid mahmood (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Appointment terminated secretary khalid mahmood (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Secretary appointed sami rana (2 pages) |
29 July 2008 | Secretary appointed sami rana (2 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: 318 maxwell road pollokshields glasgow G41 1JP (1 page) |
19 January 2008 | Registered office changed on 19/01/08 from: 318 maxwell road pollokshields glasgow G41 1JP (1 page) |
27 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 159 kenmure street pollockshields glasgow G41 2LE (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 159 kenmure street pollockshields glasgow G41 2LE (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 09/12/06; full list of members
|
30 January 2007 | Return made up to 09/12/06; full list of members
|
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 09/12/05; full list of members (6 pages) |
29 November 2005 | Return made up to 09/12/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 59 james street bridgeton glasgow G40 1BZ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 59 james street bridgeton glasgow G40 1BZ (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (9 pages) |
9 December 2003 | Incorporation (9 pages) |