Newton Mearns
Glasgow
G77 5QA
Scotland
Secretary Name | Saeed Aamer Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 26 James Gray Street Glasgow Lanarkshire G41 3BS Scotland |
Secretary Name | Mr Mohammed Zobair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2007(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2009) |
Role | Dental/Technician |
Country of Residence | Scotland |
Correspondence Address | 4 Blairhall Avenue Glasgow Lanarkshire G41 3BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 113a Orchard Park Avenue Glasgow G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
2 at £1 | Abdul Razaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,249 |
Cash | £12,953 |
Current Liabilities | £126,626 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 August 2010 | Director's details changed for Abdul Razaq on 21 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
9 March 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Termination of appointment of Mohammed Zobair as a secretary (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 March 2009 | Secretary's change of particulars / mohammed zubair / 25/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / abdul razaq / 25/02/2009 (1 page) |
28 November 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 27 newtonlea avenue glasgow G77 5QA (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Resolutions
|
21 June 2007 | Incorporation (17 pages) |