Mansewood
Glasgow
Lanarkshire
G43 1TL
Scotland
Director Name | Mrs Sahira Choudhry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mansewood Road Mansewood Glasgow G43 1TL Scotland |
Secretary Name | Mrs Sahira Choudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mansewood Road Mansewood Glasgow G43 1TL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | workpermitservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4458885 |
Telephone region | Glasgow |
Registered Address | Business Centre, 926 Govan Road Govan Glasgow G51 3AF Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Mr Mohammad Asif Choudhry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Cash | £1,788 |
Current Liabilities | £284 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
14 January 2021 | Amended total exemption full accounts made up to 31 May 2019 (5 pages) |
---|---|
2 July 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Sahira Choudhry as a director on 10 March 2020 (1 page) |
21 April 2020 | Termination of appointment of Sahira Choudhry as a secretary on 10 March 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 June 2008 | Return made up to 06/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 06/05/08; full list of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
24 September 2007 | Return made up to 06/05/07; no change of members (7 pages) |
24 September 2007 | Return made up to 06/05/07; no change of members (7 pages) |
17 August 2006 | Return made up to 06/05/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
17 August 2006 | Return made up to 06/05/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
9 September 2005 | Return made up to 06/05/05; full list of members (7 pages) |
9 September 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (9 pages) |
6 May 2004 | Incorporation (9 pages) |