Glasgow
G41 1NW
Scotland
Director Name | Waleed Sethi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 01 October 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 198 Govanhill Street Glasgow G42 7NF Scotland |
Secretary Name | Mr Mohammed Zobair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Blairhall Avenue Glasgow Lanarkshire G41 3BA Scotland |
Director Name | Mr Mohammed Zobair |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 5 Speirsbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Jason Redshaw |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Shields Road Flat 2/1 Glasgow G41 1NW Scotland |
Director Name | Mr Raymond Stuart Cummings |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 389 Shields Road Flat 2/1 Glasgow G41 1NW Scotland |
Director Name | Mr Zahid Bhutta |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Shields Road Flat 2/1 Glasgow G41 1NW Scotland |
Director Name | Mr Alexander Mitchell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 389 Shields Road Flat 2/1 Glasgow G41 1NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hillportlimited.com |
---|---|
Email address | [email protected] |
Registered Address | 389 Shields Road Flat 2/1 Glasgow G41 1NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Zahid Bhutta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,335 |
Cash | £59,611 |
Current Liabilities | £88,052 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 April 2015 | Voluntary strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2014 | Voluntary strike-off action has been suspended (1 page) |
2 August 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 November 2013 | Appointment of Mr Raymond Cmmings as a director (2 pages) |
10 November 2013 | Termination of appointment of Zahid Bhutta as a director (1 page) |
10 November 2013 | Appointment of Mr Raymond Cmmings as a director (2 pages) |
10 November 2013 | Termination of appointment of Zahid Bhutta as a director (1 page) |
21 October 2013 | Termination of appointment of Alexander Mitchell as a director (1 page) |
21 October 2013 | Termination of appointment of Alexander Mitchell as a director (1 page) |
4 September 2013 | Termination of appointment of Raymond Cummings as a director (1 page) |
4 September 2013 | Termination of appointment of Raymond Cummings as a director (1 page) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 August 2013 | Appointment of Mr Zahid Bhutta as a director (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 August 2013 | Appointment of Mr Alexander Mitchell as a director (2 pages) |
31 August 2013 | Appointment of Mr Zahid Bhutta as a director (2 pages) |
31 August 2013 | Appointment of Mr Alexander Mitchell as a director (2 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Appointment of Mr Raymond Stuart Cummings as a director (2 pages) |
29 April 2013 | Appointment of Mr Raymond Stuart Cummings as a director (2 pages) |
29 April 2013 | Termination of appointment of Jason Redshaw as a director (1 page) |
29 April 2013 | Termination of appointment of Jason Redshaw as a director (1 page) |
24 April 2013 | Appointment of Mr Jason Redshaw as a director (2 pages) |
24 April 2013 | Registered office address changed from Unit 2 5 Speirsbridge Terrace Thornliebank Glasgow G46 8JH on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Mohammed Zobair as a director (1 page) |
24 April 2013 | Termination of appointment of Mohammed Zobair as a director (1 page) |
24 April 2013 | Appointment of Mr Jason Redshaw as a director (2 pages) |
24 April 2013 | Registered office address changed from Unit 2 5 Speirsbridge Terrace Thornliebank Glasgow G46 8JH on 24 April 2013 (1 page) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 13 September 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) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 January 2011 | Termination of appointment of Waleed Sethi as a director (1 page) |
5 January 2011 | Termination of appointment of Waleed Sethi as a director (1 page) |
8 October 2010 | Director's details changed for Waleed Sethi on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Waleed Sethi on 13 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 July 2010 | Appointment of Mr Mohammed Zobair as a director (2 pages) |
27 July 2010 | Appointment of Mr Mohammed Zobair as a director (2 pages) |
18 February 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
18 February 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Termination of appointment of Mohammed Zobair as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Mohammed Zobair as a secretary (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 10 unit 2 5 speirsbridge terrace thonliebank glasgow G41 3BS (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 10 unit 2 5 speirsbridge terrace thonliebank glasgow G41 3BS (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 198 govanhill street 1ST floor, govanhill glasgow G42 7NF (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 198 govanhill street 1ST floor, govanhill glasgow G42 7NF (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
13 September 2007 | Incorporation (17 pages) |
13 September 2007 | Incorporation (17 pages) |