Glasgow
G51 2SN
Scotland
Secretary Name | Nisha Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Fairley Street Glasgow G51 2SN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,431 |
Cash | £3,116 |
Current Liabilities | £63,536 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
18 October 2007 | Delivered on: 31 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 178 copland road, glasgow G51 2UE. Outstanding |
---|---|
24 March 2006 | Delivered on: 3 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 176 copland road, glasgow. Outstanding |
31 October 2005 | Delivered on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 1458 paisley road west, glasgow. Outstanding |
17 October 2005 | Delivered on: 22 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/l, 670 eglinton street, glasgow. Outstanding |
11 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 31 burgher street, glasgow. Outstanding |
11 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 1 water row, glasgow. Outstanding |
5 October 2005 | Delivered on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 20 silverdale street, glasgow. Outstanding |
28 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 457 hawthorn street, springburn, glasgow gla 65182. Outstanding |
8 June 2005 | Delivered on: 13 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
9 December 2009 | Director's details changed for Vinay Kumar on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Vinay Kumar on 8 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Vinay Kumar on 8 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Secretary's change of particulars / nisha kumar / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / vinay kumar / 31/03/2009 (1 page) |
1 April 2009 | Secretary's change of particulars / nisha kumar / 31/03/2009 (1 page) |
1 April 2009 | Return made up to 13/08/08; full list of members (3 pages) |
1 April 2009 | Return made up to 13/08/08; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / vinay kumar / 31/03/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
11 February 2008 | Return made up to 13/08/07; full list of members (2 pages) |
11 February 2008 | Return made up to 13/08/07; full list of members (2 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 April 2007 | Return made up to 13/08/06; full list of members (2 pages) |
4 April 2007 | Return made up to 13/08/06; full list of members (2 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
6 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
6 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
13 August 2004 | Incorporation (16 pages) |
13 August 2004 | Incorporation (16 pages) |