Thornliebank
Glasgow
G46 7BU
Scotland
Secretary Name | Samina Anjum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Old Castle Gardens Cathcart Glasgow G44 4SP Scotland |
Registered Address | Acorn House 49 Hydepark Street Glasgow Strathclyde G3 8BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Samina Anjum 50.00% Ordinary |
---|---|
1 at 1 | Shabana Amin 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been suspended (1 page) |
6 March 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Termination of appointment of Shabana Amin as a director (1 page) |
7 December 2009 | Termination of appointment of Samina Anjum as a secretary (1 page) |
7 December 2009 | Termination of appointment of Shabana Amin as a director (1 page) |
7 December 2009 | Termination of appointment of Samina Anjum as a secretary (1 page) |
7 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 145 kilmarnock road, unit 523 shawlands glasgow G41 3JA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 145 kilmarnock road, unit 523 shawlands glasgow G41 3JA (1 page) |
1 May 2007 | Incorporation (14 pages) |
1 May 2007 | Incorporation (14 pages) |