3 Dava Street
Glasgow
G51 2JA
Scotland
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 June 2016(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Director Name | Mr Brian Gallagher |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Ferndale Gardens Glasgow G23 5BT Scotland |
Director Name | Mr Jarnal Singh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Satnam Singh 70.00% Ordinary |
---|---|
15 at £1 | Jarnal Singh 15.00% Ordinary |
15 at £1 | Mr Brian Gallacher 15.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole (in the first place) the flatted dwellinghouse known as 2/1 253 albert drive, glasgow being the subjects registered in the land register of scotland under title number GLA43995 and (in the second place) all and whole the flatted dwellinghouse known as 2/2 253 albert drive, glasgow being the subjects in the land register of scotland under title number GLA27092. Outstanding |
---|---|
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Aspin Estates Limited Classification: A registered charge Particulars: Flat: 2/2, 253 albert drive, glasgow G41 2RN registered in the land register of scotland under title number GLA27092. Outstanding |
12 October 2017 | Delivered on: 15 October 2017 Persons entitled: Aspin Estates Limited Classification: A registered charge Particulars: Flat:2/1, 253 albert drive, glasgow G41 2RN registered in the land register of scotland under title number GLA43995. Outstanding |
17 October 2016 | Delivered on: 20 October 2016 Persons entitled: Aspin Estates Limited Classification: A registered charge Particulars: Flat: 1/2, 4 well street, paisley registered in the land register of scotland under title number REN91437. Outstanding |
17 October 2016 | Delivered on: 20 October 2016 Persons entitled: Aspin Estates Limited Classification: A registered charge Particulars: Flat:3/3, 93 middleton street, glasgow G51 1AF registered in the land register of scotland under title number GLA223151. Outstanding |
18 October 2016 | Delivered on: 20 October 2016 Persons entitled: Aspin Estates Limited Classification: A registered charge Particulars: Flat:0/1, 670 hawthorn street, glasgow G22 6BX registered in the land register of scotland under title number GLA202393. Outstanding |
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge SC3442730007, created on 16 May 2019 (10 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 October 2017 | Registration of charge SC3442730005, created on 18 October 2017 (3 pages) |
24 October 2017 | Registration of charge SC3442730005, created on 18 October 2017 (3 pages) |
15 October 2017 | Registration of charge SC3442730004, created on 12 October 2017 (3 pages) |
15 October 2017 | Registration of charge SC3442730004, created on 12 October 2017 (3 pages) |
25 July 2017 | Cessation of Satnam Singh as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 July 2017 | Cessation of Satnam Singh as a person with significant control on 1 July 2017 (1 page) |
25 July 2017 | Notification of Satnam Singh as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Cessation of Satnam Singh as a person with significant control on 1 July 2017 (1 page) |
25 July 2017 | Notification of Satnam Singh as a person with significant control on 1 July 2017 (2 pages) |
25 July 2017 | Notification of Satnam Singh as a person with significant control on 1 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 October 2016 | Registration of charge SC3442730001, created on 18 October 2016 (4 pages) |
20 October 2016 | Registration of charge SC3442730002, created on 17 October 2016 (4 pages) |
20 October 2016 | Registration of charge SC3442730002, created on 17 October 2016 (4 pages) |
20 October 2016 | Registration of charge SC3442730001, created on 18 October 2016 (4 pages) |
20 October 2016 | Registration of charge SC3442730003, created on 17 October 2016 (4 pages) |
20 October 2016 | Registration of charge SC3442730003, created on 17 October 2016 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
6 June 2016 | Termination of appointment of Jarnal Singh as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Brian Gallagher as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Satnam Singh as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Brian Gallagher as a director on 6 June 2016 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Appointment of Mr Jit Singh as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Jit Singh as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jarnal Singh as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Satnam Singh as a director on 6 June 2016 (2 pages) |
6 June 2016 | Resolutions
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
27 September 2013 | Termination of appointment of Satnam Singh as a director (1 page) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 December 2010 | Company name changed msn maintenance & facilities LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed msn maintenance & facilities LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
26 July 2010 | Director's details changed for Mr Brian Gallagher on 12 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Brian Gallagher on 12 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2008 | Incorporation (19 pages) |
12 June 2008 | Incorporation (19 pages) |