Kinning Park
Glasgow
Lanarkshire
G41 1LU
Scotland
Director Name | Mr Akmal Khushi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 149 Vermont Street Kinning Park Glasgow Lanarkshire G41 1LU Scotland |
Secretary Name | Mr Afzal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 149 Vermont Street Kinning Park Glasgow Lanarkshire G41 1LU Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.trespass.com/ |
---|---|
Telephone | 0141 5688000 |
Telephone region | Glasgow |
Registered Address | 149 Vermont Street Kinning Park Glasgow Lanarkshire G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Trustees Of Afzal Khushi In Trust 50.00% Ordinary A |
---|---|
50 at £1 | Trustees Of Akmal Khushi In Trust 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£283,082 |
Cash | £111,305 |
Current Liabilities | £4,483 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
16 June 2004 | Delivered on: 29 June 2004 Persons entitled: Trustees of the Afzal Khushi Iv Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: The first, second and third floor subjects at 27-29 frederick street, edinburgh (title number mid 61640). Outstanding |
---|---|
16 June 2004 | Delivered on: 29 June 2004 Persons entitled: Trustees of the Akmal Khushi Iv Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: The first, second and third floor subjects at 27-29 frederick street, edinburgh (title number mid 61640). Outstanding |
10 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
5 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 May 2006 | Return made up to 01/04/06; no change of members (7 pages) |
2 May 2006 | Return made up to 01/04/06; no change of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
2 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
2 June 2004 | Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
20 May 2004 | Company name changed dalglen (no. 916) LIMITED\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
20 May 2004 | Company name changed dalglen (no. 916) LIMITED\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (18 pages) |
1 April 2004 | Incorporation (18 pages) |