Jordanhill
Glasgow
G13 1UB
Scotland
Director Name | Mr Asim Iqbal |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Post Office Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Springfield Grove Barrhead Glasgow G78 2SZ Scotland |
Director Name | Mr Sajid Majeed |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 349 Albert Drive Pollockshields Glasgow G41 5PH Scotland |
Director Name | Mr Mohammed Ashraf Sajid |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cheviot Road Newlands Glasgow G43 2AN Scotland |
Director Name | Mr Asim Hussain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hawthorn Avenue Cambuslang Glasgow G72 7AE Scotland |
Secretary Name | Mr Asim Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Springfield Grove Barrhead Glasgow G78 2SZ Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £10,778 |
Cash | £24,713 |
Current Liabilities | £162,233 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 February 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
28 April 2017 | Order of court for early dissolution (2 pages) |
28 April 2017 | Order of court for early dissolution (2 pages) |
16 August 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016 (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
13 April 2016 | Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page) |
13 April 2016 | Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 January 2014 | Registered office address changed from 217 Main Street Rutherglen Glasgow South Lanarkshire G73 2HH on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 217 Main Street Rutherglen Glasgow South Lanarkshire G73 2HH on 15 January 2014 (1 page) |
19 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Previous accounting period shortened from 18 June 2011 to 31 May 2011 (1 page) |
22 November 2011 | Previous accounting period shortened from 18 June 2011 to 31 May 2011 (1 page) |
29 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 18 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 18 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Asim Hussain on 16 October 2010 (2 pages) |
12 November 2010 | Appointment of Mr Fiza Hussain as a director (2 pages) |
12 November 2010 | Director's details changed for Asim Hussain on 16 October 2010 (2 pages) |
12 November 2010 | Appointment of Mr Fiza Hussain as a director (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 18 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 18 June 2009 (6 pages) |
24 November 2009 | Director's details changed for Asim Hussain on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Asim Hussain on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Asim Hussain on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Accounting reference date shortened from 30/11/2009 to 18/06/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/11/2009 to 18/06/2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 August 2009 | Return made up to 05/10/08; full list of members; amend (7 pages) |
24 August 2009 | Return made up to 05/10/08; full list of members; amend (7 pages) |
3 July 2009 | Appointment terminated secretary asim iqbal (1 page) |
3 July 2009 | Appointment terminated (1 page) |
3 July 2009 | Appointment terminated director sajid majeed (1 page) |
3 July 2009 | Appointment terminated director sajid majeed (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 490 victoria road glasgow G42 8YJ (1 page) |
3 July 2009 | Appointment terminated director asim iqbal (1 page) |
3 July 2009 | Appointment terminated secretary asim iqbal (1 page) |
3 July 2009 | Appointment terminated director mohammed sajid (1 page) |
3 July 2009 | Appointment terminated (1 page) |
3 July 2009 | Appointment terminated director asim iqbal (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 490 victoria road glasgow G42 8YJ (1 page) |
3 July 2009 | Appointment terminated director mohammed sajid (1 page) |
5 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Return made up to 05/10/07; full list of members; amend (7 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Return made up to 05/10/07; full list of members; amend (7 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
24 July 2008 | Nc inc already adjusted 01/06/07 (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Nc inc already adjusted 01/06/07 (2 pages) |
24 July 2008 | Resolutions
|
14 January 2008 | Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
7 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
3 September 2007 | Partial exemption accounts made up to 30 November 2006 (13 pages) |
3 September 2007 | Partial exemption accounts made up to 30 November 2006 (13 pages) |
23 July 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
23 July 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 490 victoria road crosshill glasgow G42 8YJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 490 victoria road crosshill glasgow G42 8YJ (1 page) |
29 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
5 October 2005 | Incorporation (15 pages) |
5 October 2005 | Incorporation (15 pages) |