Glasgow
G33 3LQ
Scotland
Secretary Name | Mr Mohit Gajri |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-16 Lamlash Crescent Glasgow G33 3LQ Scotland |
Director Name | Mrs Neelam Gajri |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-16 Lamlash Crescent Glasgow G33 3LQ Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
90 at £1 | Mohit Gajri 90.00% Ordinary |
---|---|
10 at £1 | Neelam Gajri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,708 |
Cash | £29,820 |
Current Liabilities | £122,498 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Termination of appointment of Neelam Gajri as a director on 6 October 2019 (1 page) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
5 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 December 2016 | Registered office address changed from 10-16 Lamlash Crescent Glasgow G33 3LQ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 10-16 Lamlash Crescent Glasgow G33 3LQ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 December 2016 (1 page) |
27 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mr Mohit Gajri on 24 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Neelam Gajri on 24 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Mohit Gajri on 24 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Neelam Gajri on 24 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Director and secretary's change of particulars / mohit gajri / 01/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / neelam gajri / 01/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / neelam gajri / 01/03/2009 (2 pages) |
30 March 2009 | Director and secretary's change of particulars / mohit gajri / 01/03/2009 (2 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
18 April 2005 | Director's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 1 millers place lenzie glasgow G66 5JT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 1 millers place lenzie glasgow G66 5JT (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
24 March 2004 | Incorporation (11 pages) |
24 March 2004 | Incorporation (11 pages) |