Kinning Park
Glasgow
G41 1LU
Scotland
Director Name | Mr Akmal Khushi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Secretary Name | Mr Afzal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Mr Usman Khushi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.nevisport.com/ |
---|---|
Telephone | 0141 5688075 |
Telephone region | Glasgow |
Registered Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,708,179 |
Gross Profit | £1,523,465 |
Net Worth | -£1,948,647 |
Cash | £13,819 |
Current Liabilities | £1,331,470 |
Latest Accounts | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
31 March 2008 | Delivered on: 17 April 2008 Satisfied on: 21 February 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All sums due or to become due. Particulars: All present and future right, title and interest in big screen productions 2 LLP. Fully Satisfied |
---|
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 24 June 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 25 June 2017 (13 pages) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 26 June 2016 (12 pages) |
4 April 2017 | Full accounts made up to 26 June 2016 (12 pages) |
11 August 2016 | Auditor's resignation (1 page) |
11 August 2016 | Auditor's resignation (1 page) |
3 August 2016 | Auditor's resignation (2 pages) |
3 August 2016 | Auditor's resignation (2 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 March 2016 | Full accounts made up to 28 June 2015 (18 pages) |
30 March 2016 | Full accounts made up to 28 June 2015 (18 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 March 2015 | Full accounts made up to 29 June 2014 (19 pages) |
30 March 2015 | Full accounts made up to 29 June 2014 (19 pages) |
21 February 2015 | Satisfaction of charge 1 in full (4 pages) |
21 February 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 July 2014 | Section 519 (1 page) |
10 July 2014 | Section 519 (1 page) |
31 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
23 January 2014 | Appointment of Mr Usman Khushi as a director (2 pages) |
23 January 2014 | Appointment of Mr Usman Khushi as a director (2 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 March 2013 | Full accounts made up to 24 June 2012 (20 pages) |
7 March 2013 | Full accounts made up to 24 June 2012 (20 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 26 June 2011 (20 pages) |
16 March 2012 | Full accounts made up to 26 June 2011 (20 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 July 2011 (1 page) |
16 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
26 July 2010 | Director's details changed for Afzal Khushi on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Afzal Khushi on 12 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
28 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 July 2008 | Director and secretary's change of particulars / afzal khushi / 08/10/2007 (1 page) |
29 July 2008 | Director and secretary's change of particulars / afzal khushi / 08/10/2007 (1 page) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 July 2008 | Ad 12/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
28 July 2008 | Ad 12/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 June 2008 | Company name changed trespass investments LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed trespass investments LIMITED\certificate issued on 23/06/08 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 October 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page) |
10 October 2007 | Company name changed pacific shelf 1461 LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed pacific shelf 1461 LIMITED\certificate issued on 10/10/07 (2 pages) |
12 July 2007 | Incorporation (23 pages) |
12 July 2007 | Incorporation (23 pages) |