Glasgow
Strathclyde
G13 1NB
Scotland
Secretary Name | Tabasam Parveen Iyyaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2007) |
Role | Secretary |
Correspondence Address | 34 Ancaster Drive Glasgow Strathclyde G13 1NB Scotland |
Secretary Name | Zubida Iyyaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2010) |
Role | Secretary |
Correspondence Address | 10 Borden Road Glasgow Lanarkshire G13 1QX Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Shahid Kamraan Iyyaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,685 |
Cash | £46 |
Current Liabilities | £18,906 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
19 March 2020 | Delivered on: 25 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Standard security over the subjects 1/2, 19 rupert street, glasgow registered in registers of scotland under title number GLA164928. Outstanding |
---|---|
19 March 2020 | Delivered on: 25 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Standard security over the subjects 3/3, 109 great western road, glasgow registered in registers of scotland under title number GLA147463. Outstanding |
12 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/r, 133 marlborough avenue, glasgow. Outstanding |
27 February 2009 | Delivered on: 7 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3, 109 great western road, glasgow GLA147463. Outstanding |
27 February 2009 | Delivered on: 7 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 rupert street, glasgow GLA164928. Outstanding |
22 October 2007 | Delivered on: 29 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/3 109 great western road, glasgow. Outstanding |
22 October 2007 | Delivered on: 25 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 rupert street, glasgow. Outstanding |
8 December 2005 | Delivered on: 13 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 133 marlborough avenue, glasgow. Outstanding |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture - all undertaking and all properties, licences and assets present and future and other interests as described in the instrument. Outstanding |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as phase 2 nether hall, nether hall road, doncaster DN1 2PN registered at land registry under title number SYK672443. Outstanding |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2/2 311 west princes street, glasgow being the subjects registered in the land register of scotland under title number GLA78237. Outstanding |
22 September 2020 | Delivered on: 30 September 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1/2, 19 rupert street, glasgow as registered under title number GLA164928. Outstanding |
9 March 2020 | Delivered on: 27 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Standard security over 1/2, 133 marlborough avenue, glasgow - title number GLA138622. Outstanding |
24 October 2005 | Delivered on: 2 November 2005 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 |
3 January 2024 | Registration of charge SC2877310015, created on 2 January 2024 (5 pages) |
---|---|
13 November 2023 | Registered office address changed from 116-120 Royston Road Glasgow G21 2PA Scotland to 41 Morrison Street Glasgow G5 8LB on 13 November 2023 (1 page) |
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
22 July 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 20 July 2022 with updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
24 May 2022 | Registration of charge SC2877310014, created on 20 May 2022 (73 pages) |
24 May 2022 | Registration of charge SC2877310013, created on 20 May 2022 (38 pages) |
23 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 March 2021 | Registration of charge SC2877310012, created on 16 March 2021 (8 pages) |
30 September 2020 | Registration of charge SC2877310011, created on 22 September 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 March 2020 | Registration of charge SC2877310010, created on 9 March 2020 (6 pages) |
25 March 2020 | Registration of charge SC2877310008, created on 19 March 2020 (6 pages) |
25 March 2020 | Registration of charge SC2877310009, created on 19 March 2020 (6 pages) |
10 March 2020 | Satisfaction of charge 1 in full (1 page) |
8 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 January 2019 | Registered office address changed from 34 Ancaster Drive Flat 2/1 Glasgow G13 1NB to 116-120 Royston Road Glasgow G21 2PA on 21 January 2019 (1 page) |
23 July 2018 | Cessation of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (1 page) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 June 2014 | Registration of charge 2877310007 (7 pages) |
25 June 2014 | Registration of charge 2877310007 (7 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Shahid Kamraan Iyyaz on 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Shahid Kamraan Iyyaz on 30 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Termination of appointment of Zubida Iyyaz as a secretary (1 page) |
14 August 2010 | Termination of appointment of Zubida Iyyaz as a secretary (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 March 2010 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 17 March 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 October 2007 | Partic of mort/charge * (3 pages) |
29 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |