Glasgow
G41 4BY
Scotland
Secretary Name | Mohammad Rizwan Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 18 Springkell Gate Glasgow G41 4BY Scotland |
Secretary Name | Mohammad Rizwan Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 18 Springkell Gate Glasgow G41 4BY Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | shimla-village.co.uk |
---|---|
Telephone | 01698 828777 |
Telephone region | Motherwell |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Mohammad Rizwan Tahir 50.00% Ordinary |
---|---|
1 at £1 | Rehan Tahir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,159 |
Cash | £384 |
Current Liabilities | £39,066 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 May 2008 | Delivered on: 29 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kilmaurs road, crosshouse, kilmarnock AYR20510. Outstanding |
---|---|
7 January 2008 | Delivered on: 19 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 December 2007 | Delivered on: 9 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £59,500. Particulars: 5 kilmaurs road, crosshouse, kilmarnock AYR20510. Outstanding |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2021 | Application to strike the company off the register (2 pages) |
5 January 2021 | Satisfaction of charge 2 in full (1 page) |
29 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 March 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 27 January 2012 (2 pages) |
14 July 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
14 July 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
14 July 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
14 July 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
1 September 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 September 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
17 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
3 September 2007 | Incorporation (13 pages) |
3 September 2007 | Incorporation (13 pages) |