Paisley
PA1 2TW
Scotland
Director Name | Balvinder Kaur |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Norfolk House 11 Baronscourt Road Paisley PA1 2TW Scotland |
Secretary Name | Malkit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 McKay Place East Kilbride Lanarkshire G74 4SP Scotland |
Director Name | Surjit Singh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 1 Woodlands Drive Glasgow G4 9EQ Scotland |
Director Name | Mr Harjinder Singh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 1 Woodland Drive Glasgow G4 5EQ Scotland |
Director Name | Mrs Baljit Kaur |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Crossford Lanark ML8 5RF Scotland |
Registered Address | 6 Blair Road Crossford Carluke ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
31 October 2023 | Registered office address changed from 5 George Street Paisley PA1 2JB Scotland to 6 Blair Road Crossford Carluke ML8 5RF on 31 October 2023 (1 page) |
11 July 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 March 2023 | Cessation of Baljit Kaur as a person with significant control on 21 March 2023 (1 page) |
21 March 2023 | Notification of Daveena Kandola as a person with significant control on 21 March 2023 (2 pages) |
4 October 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
16 July 2021 | Registered office address changed from 6 Blair Road Crossford Lanark ML8 5RF to 5 George Street Paisley PA1 2JB on 16 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 May 2020 | Termination of appointment of Baljit Kaur as a director on 11 May 2020 (1 page) |
15 May 2020 | Appointment of Ms Daveena Kandola as a director on 11 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (2 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2012 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2015-02-27
|
26 November 2014 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
26 November 2014 | Order of court - restore and wind up (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
26 November 2014 | Order of court - restore and wind up (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
2 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Termination of appointment of Surjit Singh as a director (1 page) |
1 December 2011 | Appointment of Mrs Baljit Kaur as a director (2 pages) |
1 December 2011 | Termination of appointment of Harjinder Singh as a director (1 page) |
1 December 2011 | Termination of appointment of Harjinder Singh as a director (1 page) |
1 December 2011 | Termination of appointment of Surjit Singh as a director (1 page) |
1 December 2011 | Appointment of Mrs Baljit Kaur as a director (2 pages) |
1 December 2011 | Termination of appointment of Malkit Singh as a secretary (1 page) |
1 December 2011 | Termination of appointment of Malkit Singh as a secretary (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Director's details changed for Surjit Singh on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Surjit Singh on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Surjit Singh on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
19 March 2009 | Director appointed harjinder singh (2 pages) |
19 March 2009 | Director appointed harjinder singh (2 pages) |
16 January 2009 | Director appointed surjit singh (1 page) |
16 January 2009 | Appointment terminated director balvinder kaur (1 page) |
16 January 2009 | Appointment terminated director balvinder kaur (1 page) |
16 January 2009 | Director appointed surjit singh (1 page) |
14 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
6 November 2007 | Incorporation (17 pages) |
6 November 2007 | Incorporation (17 pages) |