Glasgow
G44 3UF
Scotland
Secretary Name | Claire Marie Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Netherburn Avenue Glasgow G44 3UF Scotland |
Director Name | Dr Rai Bai |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | 12 Craighlaw Avenue Eaglesham Glasgow G76 0EU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1407 Pollokshaws Road Glasgow G41 3RG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Bai Rai 59.41% Ordinary A |
---|---|
40 at £1 | Claire Marie Anderson 39.60% Ordinary A |
1 at £1 | Claire Marie Anderson 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,592 |
Cash | £194 |
Current Liabilities | £60,520 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
16 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
23 December 2016 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
12 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Dr Rai Bai on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Dr Rai Bai on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Claire Marie Anderson on 4 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Claire Marie Anderson on 4 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 December 2007 | Return made up to 04/08/07; full list of members (2 pages) |
16 August 2007 | Ad 25/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 December 2006 | Return made up to 04/08/06; full list of members (7 pages) |
23 November 2005 | Partic of mort/charge * (5 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Resolutions
|
4 August 2005 | Incorporation (20 pages) |