Glasgow
G15 8TG
Scotland
Director Name | Jasbir Singh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | Kittoch Water Glen Road Glasgow Strathclyde |
Director Name | Mr Makhan Singh Purewal |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 31-33 Hillhead Street Glasgow G12 8PX Scotland |
Secretary Name | Jasbir Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | Kittoch Water Glen Road Glasgow Strathclyde |
Director Name | Mr Mohammed Ikram Hussain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,674 |
Cash | £7,103 |
Current Liabilities | £240,793 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2019 | Order of court for early dissolution (2 pages) |
14 March 2019 | Order of court - dissolution void (1 page) |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
28 September 2018 | Order of court for early dissolution (1 page) |
17 August 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O a G Taggert & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 17 August 2015 (2 pages) |
17 August 2015 | Court order notice of winding up (1 page) |
17 August 2015 | Notice of winding up order (2 pages) |
17 August 2015 | Notice of winding up order (2 pages) |
17 August 2015 | Court order notice of winding up (1 page) |
17 August 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O a G Taggert & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 17 August 2015 (2 pages) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages) |
29 April 2015 | Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page) |
29 April 2015 | Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page) |
29 April 2015 | Termination of appointment of Ikram Hussain as a director on 1 October 2014 (1 page) |
29 April 2015 | Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages) |
29 April 2015 | Appointment of Ms Shui Hua Xie as a director on 1 October 2014 (2 pages) |
9 April 2015 | Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 31-33 Hillhead Street Glasgow G12 8PX to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
10 March 2015 | Termination of appointment of Makhan Singh Purewal as a director on 10 October 2014 (1 page) |
10 March 2015 | Termination of appointment of Makhan Singh Purewal as a director on 10 October 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Ikram Hussain on 4 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Ikram Hussain on 4 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Ikram Hussain on 4 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Makhan Singh Purewal on 4 January 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 May 2011 | Termination of appointment of Jasbir Singh as a secretary (1 page) |
9 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Ikram Hussain on 26 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Ikram Hussain on 26 January 2011 (2 pages) |
9 May 2011 | Termination of appointment of Jasbir Singh as a secretary (1 page) |
9 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from 30 Miller Road Ayr KA7 2AY on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 30 Miller Road Ayr KA7 2AY on 17 February 2011 (1 page) |
16 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Appointment terminated director jasbir singh (1 page) |
9 April 2008 | Appointment terminated director jasbir singh (1 page) |
16 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
16 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
19 February 2008 | Ad 10/10/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 February 2008 | Ad 10/10/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 26/01/06; full list of members (2 pages) |
20 April 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 October 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 October 2005 | Return made up to 26/01/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: high boydston farmhouse ardrossan KA22 8PL (1 page) |
25 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: high boydston farmhouse ardrossan KA22 8PL (1 page) |
25 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 72 forth street glasgow G41 2SS (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 72 forth street glasgow G41 2SS (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |