Kingspark
Glasgow
G44 4UW
Scotland
Director Name | Mr Amir Mahmood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accounting Technician |
Country of Residence | Scotland |
Correspondence Address | 162 Darnley Street Glasgow G41 2LL Scotland |
Secretary Name | Mr Amir Mahmood |
---|---|
Status | Current |
Appointed | 22 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 162 Darnley Street Glasgow G41 2LL Scotland |
Secretary Name | Bushra Kausar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 2006) |
Role | Office Worker |
Correspondence Address | 27 Kingpark Avenue Kingspark Glasgow G44 9UW Scotland |
Secretary Name | Agnes Marie O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2013) |
Role | Secretary |
Correspondence Address | 89 Thornwood Drive Glasgow Lanarkshire G11 7UF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 4233004 |
---|---|
Telephone region | Glasgow |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Ghulam Hassan Askari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,925 |
Cash | £22,953 |
Current Liabilities | £22,325 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
25 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 October 2019 | Change of details for Mr Ghulam Hassan Askari as a person with significant control on 10 October 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 April 2015 | Registered office address changed from 122 Darnely Street 0/2 Pollokshields Glasgow G41 2SX to 162 Darnley Street Glasgow G41 2LL on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 122 Darnely Street 0/2 Pollokshields Glasgow G41 2SX to 162 Darnley Street Glasgow G41 2LL on 21 April 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 June 2013 | Appointment of Mr Amir Mahmood as a secretary (1 page) |
14 June 2013 | Appointment of Mr Amir Mahmood as a secretary (1 page) |
14 June 2013 | Appointment of Mr Amir Mahmood as a director (2 pages) |
14 June 2013 | Appointment of Mr Amir Mahmood as a director (2 pages) |
21 February 2013 | Termination of appointment of Agnes O'donnell as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Agnes O'donnell as a secretary (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
17 February 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
10 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
10 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
2 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
2 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2LQ on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2LQ on 15 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
8 June 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
27 April 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
9 October 2009 | Annual return made up to 31 October 2008 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 31 October 2008 with a full list of shareholders (10 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 September 2009 | Return made up to 31/10/07; full list of members (5 pages) |
7 September 2009 | Return made up to 31/10/07; full list of members (5 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
3 October 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
3 October 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
15 May 2007 | Return made up to 31/10/06; full list of members (6 pages) |
15 May 2007 | Return made up to 31/10/06; full list of members (6 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Ad 01/11/05-16/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Ad 01/11/05-16/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
31 October 2005 | Incorporation (9 pages) |
31 October 2005 | Incorporation (9 pages) |