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 | 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 |
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 |
1 at £1 | Afzal Khushi 50.00% Ordinary |
---|---|
1 at £1 | Akmal Khushi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,075 |
Cash | £98,535 |
Current Liabilities | £9,462 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
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) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 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 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) |
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 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) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | 1985 act amending form 288A to amend the dob for afzal khushi (2 pages) |
26 July 2013 | 1985 act amending form 288A to amend the dob for afzal khushi (2 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 13 July 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 June 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) |
10 June 2010 | Company name changed trespass agencies (sweden) LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed trespass agencies (sweden) LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
22 January 2009 | Company name changed pacific shelf 1463 LIMITED\certificate issued on 23/01/09 (2 pages) |
22 January 2009 | Company name changed pacific shelf 1463 LIMITED\certificate issued on 23/01/09 (2 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (2 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2007 | Secretary resigned (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 October 2007 | New director appointed (3 pages) |
12 July 2007 | Incorporation (23 pages) |
12 July 2007 | Incorporation (23 pages) |