Glasgow
G2 8JX
Scotland
Director Name | Noman Baig |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | Waukers Estate Eaglesham Glasgow G76 0NT Scotland |
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Noman Baig |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | Waukers Estate Eaglesham Glasgow G76 0NT Scotland |
Director Name | Amir Nawaz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2004(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2009) |
Role | Finance |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Secretary Name | Amir Nawaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Qasim Gibrail Humayun Hanif |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2015) |
Role | Security Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castle Terrace Newton Mearns Glasgow Lanarkshire G77 5JF Scotland |
Secretary Name | Qasim Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG Scotland |
Secretary Name | Donald Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Abdul Qadir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417,429 |
Cash | £20,717 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2010 | Delivered on: 23 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 & 26 boswell square hillington park glasgow ren 45049. Outstanding |
---|---|
5 March 2010 | Delivered on: 18 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 May 2009 | Delivered on: 12 May 2009 Persons entitled: Nicolson & Macleod Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/3 220 wallace street glasgow GLA186764. Outstanding |
27 April 2009 | Delivered on: 30 April 2009 Persons entitled: Nicolson & Macleod Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/22 220 wallace street, glasgow GLA186111. Outstanding |
11 August 2008 | Delivered on: 14 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 boswell square, hillington industrial estate, glasgow LAN45049. Outstanding |
8 September 2004 | Delivered on: 17 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole of 67 main street, airdrie, title numbers LAN176893 LAN150285.. The tenant's interest in 105 main street , airdrie, title numbers LAN69953. Outstanding |
18 March 2010 | Delivered on: 29 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 turfholm lesmahagow lan 123352. Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinhouse plot 37 riverview lesmahagow and forming 10 rose street lesmahagow and parking space 49 LAN123352. Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 main street plains by airdrie LAN176893 and further subjects also known as 67 main street plains lan 150285 and 105 mains street plains by airdrie LAN69953. Outstanding |
1 May 2009 | Delivered on: 12 May 2009 Satisfied on: 4 May 2010 Persons entitled: Nicolson & Macleod Limited Other Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 boswell square hillington park glasgow REN45049. Fully Satisfied |
29 April 2009 | Delivered on: 8 May 2009 Satisfied on: 24 December 2009 Persons entitled: Nicolson & Macleod Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The square & stable houses at hafton, dunoon ARG6584. Fully Satisfied |
15 September 2004 | Delivered on: 17 September 2004 Satisfied on: 23 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 & 22 turfholm, lesmahagow, lanark LAN123352. Fully Satisfied |
6 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2018 | Notice of move from Administration to Dissolution (12 pages) |
13 March 2018 | Administrator's progress report (15 pages) |
6 October 2017 | Administrator's progress report (17 pages) |
6 October 2017 | Administrator's progress report (17 pages) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
1 September 2017 | Notice of extension of period of Administration (1 page) |
24 March 2017 | Administrator's progress report (16 pages) |
24 March 2017 | Administrator's progress report (16 pages) |
2 November 2016 | Statement of administrator's deemed proposal (28 pages) |
2 November 2016 | Statement of administrator's deemed proposal (28 pages) |
17 October 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (14 pages) |
17 October 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (14 pages) |
17 October 2016 | Statement of administrator's proposal (15 pages) |
17 October 2016 | Statement of administrator's proposal (15 pages) |
13 September 2016 | Registered office address changed from Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from Hanison Business Centre 567 Cathcart Road Glasgow Lanarkshire G42 8SG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 September 2016 (2 pages) |
8 September 2016 | Appointment of an administrator (9 pages) |
8 September 2016 | Appointment of an administrator (9 pages) |
28 June 2016 | Termination of appointment of Qasim Hanif as a secretary on 1 April 2015 (1 page) |
28 June 2016 | Appointment of Mr Abdul Qadir as a secretary on 1 May 2015 (2 pages) |
28 June 2016 | Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 1 May 2015 (1 page) |
28 June 2016 | Termination of appointment of Qasim Hanif as a secretary on 1 April 2015 (1 page) |
28 June 2016 | Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 1 May 2015 (1 page) |
28 June 2016 | Appointment of Mr Abdul Qadir as a secretary on 1 May 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
21 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
13 May 2013 | Termination of appointment of Donald Paton as a secretary (1 page) |
13 May 2013 | Termination of appointment of Donald Paton as a secretary (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 August 2011 | Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Donald Paton on 28 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Qasim Gibrail Humayun Hanif on 28 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Registered office address changed from 86 Glen Road Wishaw Lanarkshire ML2 7NP on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Qasim Gibrail Humayun Hanif on 28 June 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Qasim Hanif on 26 July 2011 (1 page) |
3 August 2011 | Director's details changed for Donald Paton on 28 June 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Qasim Hanif on 26 July 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 November 2010 | Termination of appointment of Amir Nawaz as a secretary (1 page) |
3 November 2010 | Termination of appointment of Amir Nawaz as a secretary (1 page) |
18 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Appointment of Donald Paton as a secretary (3 pages) |
18 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Appointment of Donald Paton as a secretary (3 pages) |
4 October 2010 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 4 October 2010 (2 pages) |
18 August 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages) |
18 August 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
8 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
19 December 2009 | Appointment of Qasim Hanif as a director (3 pages) |
19 December 2009 | Appointment of Qasim Hanif as a director (3 pages) |
19 December 2009 | Appointment of Qasim Hanif as a secretary (3 pages) |
19 December 2009 | Appointment of Qasim Hanif as a secretary (3 pages) |
21 July 2009 | Appointment terminated director amir nawaz (1 page) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated director amir nawaz (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
6 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
6 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow G46 8UD (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow G46 8UD (1 page) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 28/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 28/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |