Newton Mearns
Glasgow
G77 5PT
Scotland
Secretary Name | Shezad Afzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hazelwood Avenue Newton Mearns Glasgow G77 5PT Scotland |
Registered Address | 402 Cathcart Road Glasgow Lanarkshire G42 7BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Mohammed Afzal 50.00% Ordinary |
---|---|
1 at £1 | Shezad Afzal 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (2 pages) |
29 October 2014 | Application to strike the company off the register (2 pages) |
20 October 2014 | Accounts made up to 31 August 2014 (2 pages) |
20 October 2014 | Accounts made up to 31 August 2014 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
29 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 October 2011 | Registered office address changed from 77 Calder Street Glasgow G42 7RR on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 77 Calder Street Glasgow G42 7RR on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
28 September 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
28 September 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
26 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 467 victoria road glasgow G42 8RL (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 467 victoria road glasgow G42 8RL (1 page) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 June 2008 | Accounts made up to 31 August 2007 (1 page) |
5 June 2008 | Accounts made up to 31 August 2007 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o ahmad & nabi mcmullan, 3RD floor, 95-107 lancefield street glasgow G3 8HZ (1 page) |
12 May 2008 | Return made up to 02/08/07; full list of members
|
12 May 2008 | Registered office changed on 12/05/2008 from c/o ahmad & nabi mcmullan, 3RD floor, 95-107 lancefield street glasgow G3 8HZ (1 page) |
12 May 2008 | Return made up to 02/08/07; full list of members
|
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Ad 29/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 November 2006 | Ad 29/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |