Company NameTwenty Four One Investments Limited
DirectorVinay Kumar
Company StatusActive
Company NumberSC271953
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vinay Kumar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland
Secretary NameNisha Kumar
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleSecretary
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Fairley Street
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£59,431
Cash£3,116
Current Liabilities£63,536

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

18 October 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
9 December 2009Director's details changed for Vinay Kumar on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page)
9 December 2009Director's details changed for Vinay Kumar on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nisha Kumar on 9 December 2009 (1 page)
9 December 2009Director's details changed for Vinay Kumar on 8 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
1 April 2009Secretary's change of particulars / nisha kumar / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / vinay kumar / 31/03/2009 (1 page)
1 April 2009Secretary's change of particulars / nisha kumar / 31/03/2009 (1 page)
1 April 2009Return made up to 13/08/08; full list of members (3 pages)
1 April 2009Return made up to 13/08/08; full list of members (3 pages)
1 April 2009Director's change of particulars / vinay kumar / 31/03/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 February 2008Return made up to 13/08/07; full list of members (2 pages)
11 February 2008Return made up to 13/08/07; full list of members (2 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 April 2007Return made up to 13/08/06; full list of members (2 pages)
4 April 2007Return made up to 13/08/06; full list of members (2 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
6 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
6 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)