Glasgow
G43 2XA
Scotland
Director Name | Qadeer Baig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 August 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Cairngorm Road Glasgow G43 2XA Scotland |
Director Name | Mrs Nighet Moughal |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(8 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
Director Name | Dr Mohammed Shoaib Moughal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cheviot Road Glasgow Lanarkshire G43 2AN Scotland |
Secretary Name | Adil Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cairngorm Road Glasgow G43 2XA Scotland |
Director Name | Anjum Baig |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2012) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 10 Cairngorm Road Glasgow Lanarkshire G43 2XA Scotland |
Director Name | Mr Hassen Moughal |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheviot Road Glasgow G43 2AN Scotland |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Mohammed Shoaib Moughal 50.00% Ordinary |
---|---|
25 at £1 | Qadeer Baig 25.00% Ordinary |
15 at £1 | Dr Anjum Baig 15.00% Ordinary |
10 at £1 | Gazala Baig 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£644,693 |
Cash | £93,532 |
Current Liabilities | £152,268 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2011 | Delivered on: 6 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 July 2005 | Delivered on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the lease of keppochhill service station, keppochhil road, glasgow (title number GLA49869). Outstanding |
26 July 2005 | Delivered on: 4 August 2005 Persons entitled: The Trustees of Phoenix Filling Station Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects at keppochhill road, glasgow GLA49869. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming barrhead services, glasgow road, barrhead (title number REN69898). Outstanding |
31 May 2005 | Delivered on: 3 June 2005 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 |
22 July 2005 | Delivered on: 4 August 2005 Satisfied on: 27 July 2006 Persons entitled: Fine Fuel Company Limited Classification: Standard security Secured details: £80,000. Particulars: Barrhead services, glasgow road, barrhead REN69898. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Termination of appointment of Hassen Moughal as a director (1 page) |
20 February 2014 | Termination of appointment of Hassen Moughal as a director (1 page) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Appointment of Mr Hassen Moughal as a director (2 pages) |
9 November 2012 | Appointment of Mrs Nighet Moughal as a director (2 pages) |
9 November 2012 | Appointment of Mrs Nighet Moughal as a director (2 pages) |
9 November 2012 | Appointment of Mr Hassen Moughal as a director (2 pages) |
11 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2012 | Termination of appointment of Adil Baig as a secretary (1 page) |
21 February 2012 | Termination of appointment of Adil Baig as a secretary (1 page) |
30 January 2012 | Termination of appointment of Anjum Baig as a director (1 page) |
30 January 2012 | Termination of appointment of Mohammed Moughal as a director (1 page) |
30 January 2012 | Termination of appointment of Mohammed Moughal as a director (1 page) |
30 January 2012 | Termination of appointment of Anjum Baig as a director (1 page) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2010 | Director's details changed for Anjum Baig on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Qadeer Baig on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gazala Baig on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anjum Baig on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Qadeer Baig on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Gazala Baig on 29 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 38 kingston street glasgow G5 8BP (1 page) |
1 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 38 kingston street glasgow G5 8BP (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 November 2008 | Amended accounts made up to 31 July 2006 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 November 2008 | Amended accounts made up to 31 July 2006 (7 pages) |
31 October 2008 | Return made up to 29/06/08; full list of members (5 pages) |
31 October 2008 | Return made up to 29/06/08; full list of members (5 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
6 September 2007 | Return made up to 29/06/07; full list of members (7 pages) |
6 September 2007 | Return made up to 29/06/07; full list of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
5 April 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
3 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 319 paisley road west glasgow G51 1LU (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 319 paisley road west glasgow G51 1LU (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
29 June 2004 | Incorporation (17 pages) |
29 June 2004 | Incorporation (17 pages) |