Armadale
Bathgate
West Lothian
EH48 3GJ
Scotland
Secretary Name | Mr Javed Rashid |
---|---|
Status | Closed |
Appointed | 11 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Role | Company Director |
Correspondence Address | 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland |
Director Name | Mr Khalid Rashid |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 88 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Director Name | Mr Pervez Rashid |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 88 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Director Name | Mr Javed Rashid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hope Park Gardens Bathgate EH48 2QT Scotland |
Director Name | Mr Khalid Rashid |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | Pakistan |
Correspondence Address | 88 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Director Name | Mr Pervez Rashid |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | Pakistan |
Correspondence Address | 88 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Secretary Name | Mr Javed Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hope Park Gardens Bathgate EH48 2QT Scotland |
Director Name | Mr Niamat Ali |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Hunter Grove Bathgate West Lothian EH48 1NN Scotland |
Director Name | Mr Shahid Parvez |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Director Name | Miss Rabia Rashid |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland |
Secretary Name | Mr Shahid Parvez |
---|---|
Status | Resigned |
Appointed | 14 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2015) |
Role | Company Director |
Correspondence Address | 49 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Secretary Name | Pervez Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 11 Redmill Court East Whitburn West Lothian EH47 0PL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
34 at £1 | Javed Rashid 34.00% Ordinary |
---|---|
33 at £1 | Khalid Rashid 33.00% Ordinary |
33 at £1 | Pervez Rashid 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,175 |
Cash | £8,433 |
Current Liabilities | £14,905 |
Latest Accounts | 18 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 October |
30 November 2005 | Delivered on: 9 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming 130, 132, 134 and 138 west main street, whitburn and 2 and 4 hunters close, whitburn (title numbers WLN15274, WLN24395 and WLN6486). Outstanding |
---|---|
11 October 2005 | Delivered on: 15 October 2005 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 |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Final account prior to dissolution in a winding-up by the court (14 pages) |
30 May 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
30 May 2019 | Total exemption full accounts made up to 18 October 2018 (5 pages) |
30 May 2019 | Previous accounting period shortened from 30 April 2019 to 18 October 2018 (1 page) |
19 October 2018 | Court order notice of winding up (1 page) |
19 October 2018 | Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ to 56 Palmerston Place Edinburgh EH12 5AY on 19 October 2018 (1 page) |
19 October 2018 | Notice of winding up order (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 November 2015 | Appointment of Mr Khalid Rashid as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Pervez Rashid as a director on 26 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Appointment of Mr Khalid Rashid as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Pervez Rashid as a director on 26 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Termination of appointment of Shahid Parvez as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Niamat Ali as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Javed Rashid as a secretary on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Niamat Ali as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Javed Rashid as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Javed Rashid as a secretary on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Javed Rashid as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Shahid Parvez as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 March 2014 | Registered office address changed from Po Box EH48 3GJ 48 Thomson Road Armadale Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Po Box EH48 3GJ 48 Thomson Road Armadale Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 10 March 2014 (1 page) |
9 March 2014 | Termination of appointment of Pervez Rashid as a secretary (1 page) |
9 March 2014 | Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page) |
9 March 2014 | Termination of appointment of Pervez Rashid as a secretary (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Termination of appointment of Javed Rashid as a secretary (2 pages) |
18 December 2013 | Appointment of Pervez Rashid as a secretary (3 pages) |
18 December 2013 | Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 18 December 2013 (2 pages) |
18 December 2013 | Appointment of Pervez Rashid as a secretary (3 pages) |
18 December 2013 | Termination of appointment of Javed Rashid as a secretary (2 pages) |
18 December 2013 | Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 18 December 2013 (2 pages) |
9 October 2013 | Appointment of Miss Rabia Rashid as a director (2 pages) |
9 October 2013 | Appointment of Mr Shahid Parvez as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Javed Rashid as a secretary (1 page) |
9 October 2013 | Termination of appointment of Javed Rashid as a secretary (1 page) |
9 October 2013 | Appointment of Mr Niamat Ali as a director (2 pages) |
9 October 2013 | Termination of appointment of Javed Rashid as a secretary (1 page) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Shahid Parvez as a director (2 pages) |
9 October 2013 | Termination of appointment of Javed Rashid as a director (1 page) |
9 October 2013 | Appointment of Mr Niamat Ali as a director (2 pages) |
9 October 2013 | Termination of appointment of Javed Rashid as a director (1 page) |
9 October 2013 | Appointment of Mr Shahid Parvez as a secretary (2 pages) |
9 October 2013 | Appointment of Miss Rabia Rashid as a director (2 pages) |
9 October 2013 | Termination of appointment of Javed Rashid as a secretary (1 page) |
9 October 2013 | Appointment of Mr Shahid Parvez as a director (2 pages) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 August 2013 | Registered office address changed from 48 48 Thomson Road Armadale West Lothian Scotland on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Registered office address changed from 48 48 Thomson Road Armadale West Lothian Scotland on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 24 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Termination of appointment of Pervez Rashid as a director (1 page) |
6 July 2012 | Termination of appointment of Pervez Rashid as a director (1 page) |
6 July 2012 | Termination of appointment of Khalid Rashid as a director (1 page) |
6 July 2012 | Termination of appointment of Khalid Rashid as a director (1 page) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 August 2011 | Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Director's details changed for Javed Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Pervez Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Javed Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Khalid Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Pervez Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Khalid Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Javed Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Pervez Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Khalid Rashid on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 7 hope park gardens bathgate EH48 2QT (1 page) |
28 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 7 hope park gardens bathgate EH48 2QT (1 page) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
13 April 2004 | Ad 01/04/04-07/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 01/04/04-07/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (9 pages) |
1 April 2004 | Incorporation (9 pages) |