Greenock
PA16 8HH
Scotland
Director Name | Steven Singh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Grocer |
Country of Residence | British |
Correspondence Address | 61 Finnart Street Greenock PA16 8HH Scotland |
Secretary Name | Steven Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Grocer |
Country of Residence | British |
Correspondence Address | 61 Finnart Street Greenock PA16 8HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 Henderson & Co. 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
2 at £1 | Steven Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,291 |
Cash | £150 |
Current Liabilities | £123,628 |
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 | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
26 May 2011 | Delivered on: 8 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 oban terrace greenock REN97939. Outstanding |
---|---|
26 May 2005 | Delivered on: 1 June 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 14 lynedoch street, greenock REN39887. Outstanding |
9 May 2005 | Delivered on: 27 May 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 tweed street, greenock (title number REN96635). Outstanding |
24 May 2005 | Delivered on: 27 May 2005 Persons entitled: Lloyds Tsb 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 |
2 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 October 2022 | Satisfaction of charge 2 in full (4 pages) |
29 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Steven Singh on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (3 pages) |
22 June 2010 | Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Steven Singh on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Steven Singh on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 24/03/08; full list of members (3 pages) |
19 June 2009 | Return made up to 24/03/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Return made up to 24/03/07; no change of members (7 pages) |
6 September 2007 | Return made up to 24/03/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 May 2006 | Ad 24/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2006 | Ad 24/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 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) |
5 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |