Glasgow
G43 1TE
Scotland
Director Name | Mr Idrees Ali |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Wajid Ali Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Dumbreck Road Glasgow Lanarkshire G41 5LJ Scotland |
Secretary Name | Mr Istiak Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39a Hamilton Avenue Glasgow G41 4JE Scotland |
Director Name | Mr Istiak Ali |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39a Hamilton Avenue Glasgow G41 4JE Scotland |
Secretary Name | Mr Elyas Sultan Ali |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Elyas Sultan Ali |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Shan Ali |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | B3 1/2 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
17 at £1 | Alyshah Ali 17.00% Ordinary |
---|---|
17 at £1 | Idrees Ali 17.00% Ordinary |
17 at £1 | Isaac Ali 17.00% Ordinary |
17 at £1 | Shan Ali 17.00% Ordinary |
16 at £1 | Ayesha Ali 16.00% Ordinary |
16 at £1 | Shameela Ali 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£526,305 |
Current Liabilities | £562,829 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 August 2011 | Delivered on: 23 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 October 2009 | Delivered on: 16 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 677 pollokshaws road glasgow 679/681 pollokshaws road glasgow and 9 torrisdale street glasgow. Outstanding |
22 September 2009 | Delivered on: 29 September 2009 Persons entitled: Clydesdale Bank 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 October 2009 | Delivered on: 28 October 2009 Satisfied on: 22 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalshannon farm restaurant 99 main road condorrat cumbernauld. Fully Satisfied |
14 October 2009 | Delivered on: 23 October 2009 Satisfied on: 22 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 william street and 3A william street johnstone. Fully Satisfied |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2020 | Registered office address changed from Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT Scotland to B3 1/2 15 Edison Street Hillington Park Glasgow G52 4JW on 15 May 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (3 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
19 November 2019 | Notification of Wajid Ali Khaliq as a person with significant control on 15 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Shan Ali as a director on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Wajid Ali Khaliq as a director on 15 November 2019 (2 pages) |
18 November 2019 | Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
24 March 2016 | Termination of appointment of Istiak Ali as a director on 10 January 2016 (1 page) |
24 March 2016 | Appointment of Mr Shan Ali as a director on 10 January 2016 (2 pages) |
24 March 2016 | Termination of appointment of Istiak Ali as a director on 10 January 2016 (1 page) |
24 March 2016 | Appointment of Mr Shan Ali as a director on 10 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Istiak Ali as a director on 31 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Elyas Sultan Ali as a secretary on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Elyas Sultan Ali as a director on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Elyas Sultan Ali as a director on 31 December 2015 (1 page) |
10 February 2016 | Appointment of Mr Istiak Ali as a director on 31 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Elyas Sultan Ali as a secretary on 31 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 March 2014 | Satisfaction of charge 3 in full (4 pages) |
22 March 2014 | Satisfaction of charge 3 in full (4 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Shan Ali as a director (1 page) |
11 February 2014 | Termination of appointment of Shan Ali as a director (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 December 2013 | Appointment of Mr Elyas Sultan Ali as a director (2 pages) |
4 December 2013 | Appointment of Mr Elyas Sultan Ali as a director (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Appointment of Mr Elyas Sultan Ali as a secretary (1 page) |
6 July 2011 | Appointment of Mr Elyas Sultan Ali as a secretary (1 page) |
4 February 2011 | Termination of appointment of Istiak Ali as a director (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 10 January 2010
|
4 February 2011 | Termination of appointment of Idrees Ali as a director (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Istiak Ali as a secretary (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Istiak Ali as a secretary (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 10 January 2010
|
4 February 2011 | Termination of appointment of Idrees Ali as a director (1 page) |
4 February 2011 | Termination of appointment of Istiak Ali as a director (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Appointment of Mr Istiak Ali as a director (2 pages) |
8 October 2010 | Appointment of Mr Istiak Ali as a director (2 pages) |
4 February 2010 | Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Director appointed mr shan ali (1 page) |
24 September 2009 | Director appointed mr shan ali (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 August 2008 | Company name changed rodeo (glasgow) LIMITED\certificate issued on 26/08/08 (2 pages) |
21 August 2008 | Company name changed rodeo (glasgow) LIMITED\certificate issued on 26/08/08 (2 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 102 hope street glasgow G2 6PH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 102 hope street glasgow G2 6PH (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |