Glasgow
G2 2SZ
Scotland
Secretary Name | Mohammed Sabir Javid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whiteford Road Glasgow Strathclyde Lanarkshire G33 6GA Scotland |
Secretary Name | Shaheda Baria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2010) |
Role | Secretary |
Correspondence Address | 89 Whiteford Road Stepps Glasgow G33 6GA Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(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 | 10 January 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Khalid Javid 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Sabir Javid 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
15 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 January 2012 (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
10 February 2010 | Termination of appointment of Shaheda Baria as a secretary (1 page) |
10 February 2010 | Termination of appointment of Shaheda Baria as a secretary (1 page) |
22 January 2010 | Director's details changed for Khalid Javid on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Khalid Javid on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 10/01/07; full list of members (2 pages) |
26 June 2007 | Return made up to 10/01/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |