Blairforkie Drive
Bridge Of Allan
Stirlingshire
FK9 4PE
Scotland
Secretary Name | Dr Uzma Tariq Saboor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Security |
Correspondence Address | Darnallan House Blairforkie Drive Stirling Stirlingshire FK9 4PE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ohworks.com |
---|---|
Telephone | 0141 2484440 |
Telephone region | Glasgow |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Arsalan Cheema 6.67% Ordinary A-j |
---|---|
1 at £1 | Dr Uzma Tariq Saboor 6.67% Ordinary A-j |
1 at £1 | Manzoor Ahmed Cheema 6.67% Ordinary A-j |
1 at £1 | Rashid Mansoor 6.67% Ordinary A-j |
1 at £1 | Tariq Saboor 6.67% Ordinary A-j |
5 at £1 | Dr Uzma Tariq Saboor 33.33% Ordinary |
5 at £1 | Tariq Saboor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,302 |
Cash | £15,453 |
Current Liabilities | £83,017 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2019 | Final account prior to dissolution in CVL (20 pages) |
12 December 2017 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 December 2017 (2 pages) |
19 January 2017 | Registered office address changed from 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 19 January 2017 (2 pages) |
22 June 2016 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Uzma Tariq Saboor as a secretary on 1 June 2014 (1 page) |
10 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 March 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 28 March 2014 (1 page) |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 December 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 July 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Company name changed saboor properties LTD\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Ad 29/06/06--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
21 August 2006 | Company name changed saboor properties LTD\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Ad 29/06/06--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (15 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (15 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |