Glasgow
G3 6EF
Scotland
Director Name | Mr Kemal Hacioglu |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 75 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Seref Zengin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 King George Court Renfrew PA4 0AU Scotland |
Secretary Name | Brenda Zengin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 King George Court Renfrew Renfrewshire PA4 0AU Scotland |
Director Name | Abdul Mohan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 36 Hawthorn Way Cambuslang Glasgow G72 7AF Scotland |
Secretary Name | Ersan Hacioglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 27 Bailie Drive Bearsden Glasgow G61 3AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Muammer Hacioglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,517 |
Cash | £1,046 |
Current Liabilities | £1,158 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
20 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 moss street, paisley. Outstanding |
---|---|
16 May 2006 | Delivered on: 26 May 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 |
29 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from Flat 7 75 Lancefield Quay Glasgow G3 8HA Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 February 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Kemal Hacioglu on 18 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Kemal Haciglu on 18 May 2018 (2 pages) |
4 April 2018 | Appointment of Mr Kemal Haciglu as a director on 1 April 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 September 2017 | Registered office address changed from 4 Hill Street Glasgow G3 6RN Scotland to Flat 7 75 Lancefield Quay Glasgow G3 8HA on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 4 Hill Street Glasgow G3 6RN Scotland to Flat 7 75 Lancefield Quay Glasgow G3 8HA on 6 September 2017 (1 page) |
5 September 2017 | Registered office address changed from C/O C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 4 Hill Street Glasgow G3 6RN on 5 September 2017 (1 page) |
5 September 2017 | Notification of Muammer Hacioglu as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of Muammer Hacioglu as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from C/O C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 4 Hill Street Glasgow G3 6RN on 5 September 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
12 May 2014 | Termination of appointment of Ersan Hacioglu as a secretary (1 page) |
12 May 2014 | Termination of appointment of Ersan Hacioglu as a secretary (1 page) |
12 May 2014 | Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Registered office address changed from 27 Bailie Drive Bearsden Glasgow G61 3AL on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 27 Bailie Drive Bearsden Glasgow G61 3AL on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
13 May 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / muammer hacioglu / 01/02/2009 (2 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Director's change of particulars / muammer hacioglu / 01/02/2009 (2 pages) |
15 September 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 August 2008 | Secretary appointed ersan hacioglu (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from block 57 unit 9 29A montrose avenue hillington park glasgow G52 4LA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from block 57 unit 9 29A montrose avenue hillington park glasgow G52 4LA (1 page) |
21 August 2008 | Secretary appointed ersan hacioglu (2 pages) |
19 August 2008 | Appointment terminated secretary brenda zengin (1 page) |
19 August 2008 | Appointment terminated secretary brenda zengin (1 page) |
19 August 2008 | Appointment terminated director seref zengin (1 page) |
19 August 2008 | Appointment terminated director seref zengin (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 1049 cathcart road glasgow G42 9AF (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 1049 cathcart road glasgow G42 9AF (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |