Newton Mearns
Glasgow
Lanarkshire
G77 6ND
Scotland
Secretary Name | Boyd John Roderick Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2004) |
Role | Consultant |
Correspondence Address | 54 Aitken Road Hamilton Lanarkshire ML3 7YA Scotland |
Secretary Name | James McEleney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 33 Kaims Gardens Livingston Village Livingston West Lothian EH54 7DY Scotland |
Secretary Name | Samina Amjad Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland |
Director Name | Mr Farukh Abbas |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 385 Aikenhead Road Glasgow G42 0QG Scotland |
Secretary Name | Accountax Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 38 Kingston Street Glasgow G5 8BP Scotland |
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 | Farukh Abbas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,290 |
Cash | £275 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Registered office address changed from 30 30 Greenlaw Road Newton Mearns Glasgow Scotland to 142 Norfolk Street Glasgow G5 9EQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 30 30 Greenlaw Road Newton Mearns Glasgow Scotland to 142 Norfolk Street Glasgow G5 9EQ on 31 March 2015 (1 page) |
26 November 2014 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 30 30 Greenlaw Road Newton Mearns Glasgow on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Farukh Abbas as a director on 13 June 2013 (1 page) |
26 November 2014 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 30 30 Greenlaw Road Newton Mearns Glasgow on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Farukh Abbas as a director on 13 June 2013 (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
19 August 2013 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Appointment of Mr Farukh Abbas as a director (2 pages) |
12 June 2013 | Appointment of Mr Farukh Abbas as a director (2 pages) |
12 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page) |
11 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Director's details changed for Amjad Raza Chaudhry on 25 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Samina Chaudhry as a secretary (1 page) |
21 April 2010 | Director's details changed for Amjad Raza Chaudhry on 25 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Samina Chaudhry as a secretary (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 August 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated secretary james mceleney (1 page) |
22 May 2008 | Appointment terminated secretary james mceleney (1 page) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2008 | Return made up to 25/02/07; no change of members
|
13 March 2008 | Return made up to 25/02/07; no change of members
|
13 March 2008 | Secretary appointed samina amjad chaudhry (2 pages) |
13 March 2008 | Secretary appointed samina amjad chaudhry (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 36 kingston street glasgow G5 8BP (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 36 kingston street glasgow G5 8BP (1 page) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 September 2006 | Return made up to 25/02/06; full list of members (6 pages) |
21 September 2006 | Return made up to 25/02/06; full list of members (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Incorporation (17 pages) |