Glasgow
G4 0JY
Scotland
Director Name | Mr Harjit Singh Sambi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2005(same day as company formation) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Dr Balwinder Singh Sambi |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2005(same day as company formation) |
Role | Sub Postmaster |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Jaswant Singh Sambi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1 | Dr Balwinder Singh Sambi 50.00% Ordinary |
---|---|
50 at £1 | Harjit Singh Sambi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,955 |
Cash | £1,027 |
Current Liabilities | £100,682 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
24 October 2018 | Delivered on: 24 October 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
9 August 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 9 August 2023 (2 pages) |
---|---|
8 August 2023 | Resolutions
|
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 February 2022 | Termination of appointment of Jaswant Singh Sambi as a director on 17 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 October 2018 | Registration of charge SC2785910001, created on 24 October 2018 (16 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
14 May 2013 | Memorandum and Articles of Association (6 pages) |
14 May 2013 | Memorandum and Articles of Association (6 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
8 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Mr Jaswant Singh Sambi as a director (2 pages) |
8 December 2011 | Appointment of Mr Jaswant Singh Sambi as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (1 page) |
5 March 2010 | Director's details changed for Harjit Singh Sambi on 18 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Harjit Singh Sambi on 18 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
4 February 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |