Glasgow
G2 4HB
Scotland
Director Name | Shivani Sood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2023(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Rajan Sood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 6 Chapelton Av Bearsden Glasgow Lanarkshire G61 2RE Scotland |
Secretary Name | Mr Raman Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 2 Glenburn Road Giffnock Glasgow Lanarkshire G46 6RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 September 2021) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
9 June 2023 | Director's details changed for Shivani Sood on 9 June 2023 (2 pages) |
9 June 2023 | Director's details changed for Mr Raman Sood on 9 June 2023 (2 pages) |
6 June 2023 | Registered office address changed from 41 Elmbank Street Glasgow G2 4PG Scotland to 109 Douglas Street Glasgow G2 4HB on 6 June 2023 (1 page) |
5 June 2023 | Termination of appointment of Raman Sood as a secretary on 5 June 2023 (1 page) |
5 June 2023 | Appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 5 June 2023 (2 pages) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Notification of Sood Holdings (Glasgow) Limited as a person with significant control on 1 September 2022 (2 pages) |
23 September 2022 | Cessation of Raman Sood as a person with significant control on 1 September 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
10 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
8 September 2021 | Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 8 September 2021 (1 page) |
15 May 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 October 2020 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 41 Elmbank Street Glasgow G2 4PG on 24 October 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 July 2018 | Satisfaction of charge SC2776140001 in full (4 pages) |
7 June 2018 | Registration of charge SC2776140002, created on 29 May 2018 (16 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge SC2776140001, created on 31 January 2018 (15 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Rajan Sood as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Rajan Sood as a director on 21 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 12 April 2011 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 June 2009 | Return made up to 31/03/09; no change of members (6 pages) |
26 June 2009 | Director's change of particulars / rajan sood / 01/04/2008 (1 page) |
26 June 2009 | Director's change of particulars / rajan sood / 01/04/2008 (1 page) |
26 June 2009 | Return made up to 31/03/09; no change of members (6 pages) |
22 June 2009 | Secretary appointed domicile executors trustees & nominees LIMITED (1 page) |
22 June 2009 | Secretary appointed domicile executors trustees & nominees LIMITED (1 page) |
25 March 2009 | Director appointed shivani sood (2 pages) |
25 March 2009 | Director appointed shivani sood (2 pages) |
10 March 2009 | Nc inc already adjusted 12/12/08 (1 page) |
10 March 2009 | Particulars of contract relating to shares (2 pages) |
10 March 2009 | Ad 12/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 12/12/08 (1 page) |
10 March 2009 | Particulars of contract relating to shares (2 pages) |
10 March 2009 | Ad 12/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 March 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
6 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
15 April 2005 | Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2005 | Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2005 | Particulars of contract relating to shares (4 pages) |
15 April 2005 | Particulars of contract relating to shares (4 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 December 2004 | Incorporation (16 pages) |
20 December 2004 | Incorporation (16 pages) |