Glasgow
G42 8RY
Scotland
Director Name | Mrs Sahdia Taj Mahmood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Allison Street Glasgow G42 8RY Scotland |
Secretary Name | Mrs Sahdia Taj Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Allison Street Glasgow G42 8RY Scotland |
Telephone | 0141 4244010 |
---|---|
Telephone region | Glasgow |
Registered Address | 147 Allison Street Glasgow G42 8RY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
100 at £1 | Shahid Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,571 |
Cash | £15,224 |
Current Liabilities | £154,973 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2018 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 February 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 September 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
24 September 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
29 August 2013 | Termination of appointment of Sahdia Mahmood as a secretary (1 page) |
29 August 2013 | Termination of appointment of Sahdia Mahmood as a director (1 page) |
29 August 2013 | Termination of appointment of Sahdia Mahmood as a director (1 page) |
29 August 2013 | Termination of appointment of Sahdia Mahmood as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
1 July 2012 | Secretary's details changed for Sahdia Mahmood on 29 June 2012 (1 page) |
1 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Director's details changed for Shahid Mahmood on 29 June 2012 (2 pages) |
1 July 2012 | Director's details changed for Shahid Mahmood on 29 June 2012 (2 pages) |
1 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Secretary's details changed for Sahdia Mahmood on 29 June 2012 (1 page) |
1 July 2012 | Director's details changed for Sahdia Mahmood on 29 June 2012 (2 pages) |
1 July 2012 | Director's details changed for Sahdia Mahmood on 29 June 2012 (2 pages) |
1 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 June 2012 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/05/08; full list of members (4 pages) |
7 January 2009 | Return made up to 03/05/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
20 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 147 allison street glasgow G42 8RY (1 page) |
20 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 147 allison street glasgow G42 8RY (1 page) |
3 May 2005 | Incorporation (12 pages) |
3 May 2005 | Incorporation (12 pages) |