Renfrewshire
Glasgow
G52 4BL
Scotland
Secretary Name | Sona Rani |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/2 1313 Pollokshaws Road Glasgow Lanarkshire G41 3RP Scotland |
Telephone | 0141 8809977 |
---|---|
Telephone region | Glasgow |
Registered Address | The Courtyard St Andrews House 385 Hillington Road Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Sukhan Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,169 |
Cash | £193,568 |
Current Liabilities | £252,907 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The court house 385 queen elizabeth avenue hillington glasgow REN46632. Outstanding |
---|---|
4 April 2012 | Delivered on: 17 April 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
13 March 2023 | Change of details for Mr Sukchan Singh as a person with significant control on 13 March 2023 (2 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
28 November 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 March 2015 | Registered office address changed from St Andrews House, Unit 2 385 Hillington Road Glasgow G52 4BL to The Courtyard St Andrews House 385 Hillington Road Glasgow G52 4BL on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from St Andrews House, Unit 2 385 Hillington Road Glasgow G52 4BL to The Courtyard St Andrews House 385 Hillington Road Glasgow G52 4BL on 18 March 2015 (2 pages) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 June 2013 | Director's details changed for Sukhan Singh on 1 January 2013 (3 pages) |
25 June 2013 | Director's details changed for Sukhan Singh on 1 January 2013 (3 pages) |
25 June 2013 | Director's details changed for Sukhan Singh on 1 January 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Director's details changed for Sukhan Singh on 16 August 2010 (2 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Sukhan Singh on 16 August 2010 (2 pages) |
24 August 2011 | Secretary's details changed for Sona Rani on 16 August 2010 (2 pages) |
24 August 2011 | Secretary's details changed for Sona Rani on 16 August 2010 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 15/08/08; full list of members (10 pages) |
20 May 2009 | Return made up to 15/08/08; full list of members (10 pages) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2007 | Incorporation (6 pages) |
15 August 2007 | Incorporation (6 pages) |