East Kilbride
Lanarkshire
G74 4DN
Scotland
Director Name | Mrs Asma Bashir |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Renfield Street Glasgow G2 1NH Scotland |
Director Name | Abid Bashir |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brodick Drive East Kilbride Lanarkshire G74 4BQ Scotland |
Director Name | Mr Asif Bashir |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Flat 10/5 Lancefield Quay Glasgow G3 8JJ Scotland |
Secretary Name | Mohammad Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 January 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kelliegrove East Kilbride Lanarkshire G74 4DN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(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 | 18 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 98 Renfield Street Glasgow G2 1NH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Mohammad Amjad Rafiq 34.00% Ordinary A |
---|---|
33 at £1 | Abid Bashir 33.00% Ordinary A |
33 at £1 | Asif Bashir 33.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £347 |
Cash | £22,872 |
Current Liabilities | £210,088 |
Latest Accounts | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
22 April 2009 | Delivered on: 24 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 November 2020 | Micro company accounts made up to 30 December 2019 (6 pages) |
---|---|
17 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mohammad Amjad on 26 March 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Asif Bashir as a director on 17 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (5 pages) |
15 March 2019 | Registered office address changed from 65-67 Gordon Street Glasgow to 65-67 Gordon Street Glasgow G1 3SL on 15 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 December 2017 (5 pages) |
30 December 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
30 December 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 November 2016 | Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 September 2016 | Appointment of Mrs Asma Bashir as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Asma Bashir as a director on 9 September 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Administrative restoration application (3 pages) |
27 June 2014 | Administrative restoration application (3 pages) |
27 June 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Termination of appointment of Mohammad Amjad as a secretary (1 page) |
17 December 2013 | Termination of appointment of Mohammad Amjad as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Abid Bashir on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mohammad Amjad on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Asif Bashir on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mohammad Amjad on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Asif Bashir on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Abid Bashir on 19 February 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Return made up to 18/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 18/10/07; full list of members (4 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 59 james street bridgeton glasgow G40 1BZ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 59 james street bridgeton glasgow G40 1BZ (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 February 2007 | Company name changed g & b travels LTD\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed g & b travels LTD\certificate issued on 05/02/07 (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 299 maxwell rd glasgow G41 1TD (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 299 maxwell rd glasgow G41 1TD (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (9 pages) |
18 October 2006 | Incorporation (9 pages) |