Glasgow
Lanarkshire
G77 5PZ
Scotland
Secretary Name | Celine Shabbas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(2 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 September 2020) |
Role | Air Traffic Controller |
Correspondence Address | 60 Elm Park Ferring West Sussex BN12 5RW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 197 Swanston Street Glasgow G40 4HW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Celine Shabbas 50.00% Ordinary |
---|---|
1 at £1 | Lisa Shabbas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,284 |
Cash | £607 |
Latest Accounts | 30 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Registered office address changed from 115a Carstairs Street Laird Business Park Dalmarnock Glasgow G40 4JQ to 197 Swanston Street Glasgow G40 4HW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 115a Carstairs Street Laird Business Park Dalmarnock Glasgow G40 4JQ to 197 Swanston Street Glasgow G40 4HW on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 October 2010 | Director's details changed for Lisa Shabbas on 12 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 January 2009 | Return made up to 12/07/08; no change of members (6 pages) |
2 December 2008 | Secretary's change of particulars / celine shabbas / 01/06/2008 (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 August 2007 | Return made up to 12/07/07; no change of members
|
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 October 2006 | Return made up to 12/07/06; full list of members (6 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 115A carstairs street laird business park dalmarnock road glasgow G40 4JG (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 15A carstairs street laird business park dalmarnock road glasgow G40 4JQ (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: laird business park dalmarnock glasgow G40 4ES (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
14 July 2004 | Company name changed l & s shabbus property LIMITED\certificate issued on 14/07/04 (2 pages) |
12 July 2004 | Incorporation (13 pages) |