Glasgow
G5 8AJ
Scotland
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Secretary Name | Amir Nawaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 April 2007(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Cottage Walkers Farm Eaglesham Glasgow G76 0NT Scotland |
Director Name | Mr Qasim Hanif |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(7 years after company formation) |
Appointment Duration | 1 month (resigned 30 March 2014) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 567 Cathcart Road Govanhill Glasgow G42 8SG Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Final account prior to dissolution in a winding-up by the court (16 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
3 July 2014 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages) |
20 June 2014 | Notice of winding up order (1 page) |
20 June 2014 | Court order notice of winding up (1 page) |
20 June 2014 | Notice of winding up order (1 page) |
20 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Termination of appointment of Qasim Hanif as a director (2 pages) |
4 June 2014 | Termination of appointment of Qasim Hanif as a director (2 pages) |
25 February 2014 | Appointment of Mr Qasim Hanif as a director (2 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mr Qasim Hanif as a director (2 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
23 June 2013 | Termination of appointment of Donald Paton as a director (1 page) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
25 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
25 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2011 | Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 May 2011 | Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 May 2011 | Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 May 2011 | Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Administrative restoration application (3 pages) |
4 May 2011 | Administrative restoration application (3 pages) |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary amir nawaz (1 page) |
6 July 2009 | Appointment terminated secretary amir nawaz (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
6 May 2008 | Ad 13/03/08\gbp si 50@1=50\gbp ic 52/102\ (2 pages) |
6 May 2008 | Ad 13/03/08\gbp si 50@1=50\gbp ic 52/102\ (2 pages) |
28 April 2008 | Return made up to 30/01/08; full list of members
|
28 April 2008 | Return made up to 30/01/08; full list of members
|
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
30 January 2007 | Incorporation (14 pages) |
30 January 2007 | Incorporation (14 pages) |