Glasgow
G44 4UP
Scotland
Secretary Name | Mr Muhammed Faisal Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Park Avenue Glasgow G44 4UP Scotland |
Director Name | Mrs Nadia Maria Ahmed |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(18 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Abercorn House, 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Ifzal Bari |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 July 2014) |
Role | Textile Merchant |
Correspondence Address | 8 Dalkeith Avenue Glasgow G41 5BJ Scotland |
Director Name | Mr David Matthew Baird Lang |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Andparco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Registered Address | Abercorn House, 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,299,495 |
Current Liabilities | £159,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
16 May 2022 | Delivered on: 19 May 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2022 | Delivered on: 19 May 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole subjects on the north side of albert drive, glasgow and the north east side of barrland street, glasgow being the subjects registered in the land register of scotland under title number GLA87010. Outstanding |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: All and whole the subjects on the north side of albert drive, glasgow and the north east side of barrland street, glasgow being all and whole the subjects registered in the land register of scotland under title number GLA87010. Outstanding |
7 May 2019 | Delivered on: 10 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
11 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side of albert drive, glasgow and northeast side of barrland street GLA87010. Outstanding |
11 January 2007 | Delivered on: 17 January 2007 Persons entitled: Ifzal Bari Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of albert drive, glasgow and northeast side of barrland street, glasgow GLA87010. Outstanding |
12 April 2006 | Delivered on: 19 April 2006 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 |
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (5 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
18 July 2023 | Statement of capital following an allotment of shares on 5 July 2023
|
26 December 2022 | Appointment of Mrs Nadia Maria Ahmed as a director on 13 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
31 May 2022 | Satisfaction of charge SC2772590005 in full (4 pages) |
19 May 2022 | Registration of charge SC2772590007, created on 16 May 2022 (11 pages) |
19 May 2022 | Registration of charge SC2772590006, created on 17 May 2022 (10 pages) |
18 May 2022 | Satisfaction of charge SC2772590004 in full (4 pages) |
2 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
30 September 2020 | Satisfaction of charge 3 in full (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
11 October 2019 | Secretary's details changed for Mr Faisal Mohammed Ahmed on 11 October 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 May 2019 | Registration of charge SC2772590005, created on 15 May 2019 (20 pages) |
15 May 2019 | Satisfaction of charge 1 in full (4 pages) |
10 May 2019 | Registration of charge SC2772590004, created on 7 May 2019 (42 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Resolutions
|
28 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
28 November 2018 | Change of details for Mr Muhammed Faisal Ahmed as a person with significant control on 27 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of David Matthew Baird Lang as a director on 27 September 2018 (1 page) |
15 September 2018 | Satisfaction of charge 2 in full (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Cancellation of shares. Statement of capital on 2 May 2018
|
11 May 2018 | Purchase of own shares. (3 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Cessation of Sig Number 2 Limited as a person with significant control on 2 May 2018 (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Director's details changed for Mr David Matthew Baird Lang on 25 July 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr David Matthew Baird Lang on 25 July 2014 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Termination of appointment of Ifzal Bari as a director (1 page) |
11 July 2014 | Termination of appointment of Ifzal Bari as a director (1 page) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Alterations to floating charge 1 (6 pages) |
16 December 2009 | Alterations to floating charge 1 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Memorandum and Articles of Association (13 pages) |
31 March 2008 | Memorandum and Articles of Association (13 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 December 2007 | Return made up to 22/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 22/11/07; no change of members (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: charles oakley house 125 west regent street glasgow strathclyde G2 2SA (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: charles oakley house 125 west regent street glasgow strathclyde G2 2SA (1 page) |
12 March 2007 | Return made up to 22/11/06; full list of members
|
12 March 2007 | Return made up to 22/11/06; full list of members
|
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 January 2006 | Company name changed pollockshields developments limi ted\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed pollockshields developments limi ted\certificate issued on 18/01/06 (2 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
31 October 2005 | Company name changed andpar (122) LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed andpar (122) LIMITED\certificate issued on 31/10/05 (2 pages) |
9 December 2004 | Incorporation (21 pages) |
9 December 2004 | Incorporation (21 pages) |