Lancefield Quay
Glasgow
G3 8JJ
Scotland
Secretary Name | Bashir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2020) |
Role | Secretary |
Correspondence Address | 22 Brodick Drive East Kilbride G74 4BQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(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 | 14 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 297 Sauchiehall Street Glasgow G2 3HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Asif Bashir 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£52,153 |
Cash | £2,802 |
Current Liabilities | £149,186 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
9 June 2004 | Delivered on: 15 June 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 |
---|
2 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2020 | Termination of appointment of Bashir Ahmed as a secretary on 4 May 2020 (1 page) |
3 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
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) |
15 August 2014 | Director's details changed for Mr Asif Bashir on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Asif Bashir on 15 August 2014 (2 pages) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
4 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
16 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
16 May 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
28 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 June 2004 | Partic of mort/charge * (6 pages) |
15 June 2004 | Partic of mort/charge * (6 pages) |
12 June 2004 | Registered office changed on 12/06/04 from: 297 sauchiehall street glasgow G2 3HQ (1 page) |
12 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | Registered office changed on 12/06/04 from: 297 sauchiehall street glasgow G2 3HQ (1 page) |
12 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (9 pages) |
14 January 2004 | Incorporation (9 pages) |