Glasgow
G41 3RG
Scotland
Director Name | Hugh Conway |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 19 Jean Armour Drive Clydebank G81 2ER Scotland |
Director Name | Mr Scott Haston Henderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Yarrow Road Bishopbriggs Glasgow G64 3NF Scotland |
Director Name | Isobel McGroggan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Social Worker |
Correspondence Address | 2/2 Hall Street Clydebank Dunbartonshire G81 1UB Scotland |
Director Name | Margo Symon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 19 Jean Armour Drive Clydebank G81 2ER Scotland |
Secretary Name | Margo Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Office Manager |
Correspondence Address | 19 Jean Armour Drive Clydebank G81 2ER Scotland |
Director Name | Mrs Naghmana Kanwal Chaudhry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1353 Pollokshaws Road Glasgow Lanarkshire G41 3RG Scotland |
Secretary Name | Sohail Raza Chaudhry |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2014) |
Role | Director/Business |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mr Saleh Sohail Chaudhry |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2012) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mianwali Eastern Finance International 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
25 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 December 2012 | Termination of appointment of Saleh Chaudhry as a director (1 page) |
23 December 2012 | Termination of appointment of Saleh Chaudhry as a director (1 page) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Appointment of Mrs Naghmana Kanwal Chaudhry as a director (2 pages) |
11 August 2011 | Appointment of Mrs Naghmana Kanwal Chaudhry as a director (2 pages) |
21 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Termination of appointment of Naghmana Chaudhry as a director (1 page) |
21 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Appointment of Mr Saleh Sohail Chaudhry as a director (2 pages) |
21 May 2011 | Appointment of Mr Saleh Sohail Chaudhry as a director (2 pages) |
21 May 2011 | Termination of appointment of Naghmana Chaudhry as a director (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary margo symon (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2009 | Appointment terminated secretary margo symon (1 page) |
8 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
6 December 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 December 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 September 2006 | Strike-off action suspended (1 page) |
27 September 2006 | Strike-off action suspended (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o gilliland & co 216 west george street glasgow G2 2PQ (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o gilliland & co 216 west george street glasgow G2 2PQ (1 page) |
4 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
14 April 2005 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |