Glasgow
G2 5RL
Scotland
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 266a St. Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Vaseem Iqbal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 446 Cathcart Road Glasgow G42 7BZ Scotland |
Secretary Name | Mohammed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Brent Avenue Glasgow G46 8JU Scotland |
Director Name | Mr Nadeem Iqbal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Atholl Drive Glasgow Lanarkshire G46 6QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 266a St. Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Vaseem Iqbal 99.00% Ordinary |
---|---|
1 at £1 | Mohammed Iqbal 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,686 |
Cash | £7,170 |
Current Liabilities | £148,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the northmost house on the second floor above the ground floor of the tenement 9. whitehill street, glasgow, G31 1LH being the subjects registered in the land register of scotland. Under title number GLA129629. Outstanding |
---|---|
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 138 holland street, glasgow, G2 4NB being the. Ground floor and basement flats of the tenement 136 and 138 holland street registered in the land. Register of scotland under title number GLA46918. Outstanding |
13 February 2019 | Delivered on: 20 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 February 2009 | Delivered on: 27 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 138 holland street, glasgow GLA46918. Outstanding |
21 January 2009 | Delivered on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 dorian drive, glasgow REN35840. Outstanding |
20 January 2009 | Delivered on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 446 cathcart road, glasgow GLA49605. Outstanding |
20 January 2009 | Delivered on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 132 calder street, glasgow GLA74445. Outstanding |
20 January 2009 | Delivered on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 9 whitehill street, glasgow GLA129629. Outstanding |
12 January 2009 | Delivered on: 17 January 2009 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 |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Mr Vaseem Iqbal on 6 June 2022 (2 pages) |
6 June 2022 | Registered office address changed from 605 Cathcart Road Glasgow G42 8AD to 266a St. Vincent Street Glasgow G2 5RL on 6 June 2022 (1 page) |
6 June 2022 | Secretary's details changed for Mohammed Iqbal on 6 June 2022 (1 page) |
6 June 2022 | Change of details for Mr Vaseem Iqbal as a person with significant control on 6 June 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge SC2742940008, created on 22 February 2019 (7 pages) |
26 February 2019 | Registration of charge SC2742940009, created on 22 February 2019 (7 pages) |
20 February 2019 | Registration of charge SC2742940007, created on 13 February 2019 (16 pages) |
19 February 2019 | Satisfaction of charge 3 in full (1 page) |
19 February 2019 | Satisfaction of charge 6 in full (1 page) |
19 February 2019 | Satisfaction of charge 2 in full (1 page) |
19 February 2019 | Satisfaction of charge 5 in full (1 page) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Satisfaction of charge 4 in full (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 April 2015 | Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Termination of appointment of Nadeem Iqbal as a director (1 page) |
1 February 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
1 February 2010 | Appointment of Mr Vaseem Iqbal as a director (2 pages) |
1 February 2010 | Termination of appointment of Nadeem Iqbal as a director (1 page) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr Nadeem Iqbal on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Nadeem Iqbal on 14 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Appointment terminated director vaseem iqbal (1 page) |
21 July 2009 | Appointment terminated director vaseem iqbal (1 page) |
21 July 2009 | Director appointed mr nadeem iqbal (1 page) |
21 July 2009 | Director appointed mr nadeem iqbal (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
5 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 06/10/07; full list of members
|
1 February 2008 | Return made up to 06/10/07; full list of members
|
15 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Return made up to 06/10/06; full list of members (6 pages) |
5 April 2007 | Return made up to 06/10/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2006 | Accounting reference date shortened from 31/10/05 to 31/03/05 (2 pages) |
9 June 2006 | Accounting reference date shortened from 31/10/05 to 31/03/05 (2 pages) |
15 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (17 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (17 pages) |