Cambuslang
Glasgow
G72 7RW
Scotland
Secretary Name | Mr Yousuf Naqvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 65 Westfarm Crescent Glasgow G72 7RW Scotland |
Director Name | Mr Luciano De Marco |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8e Whitecraigs Court Glasgow G46 6SY Scotland |
Director Name | Mr David Steven |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fairways Stewarton KA3 5DA Scotland |
Secretary Name | Mr Luciano De Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8e Whitecraigs Court Glasgow G46 6SY Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 07 967012628 |
---|---|
Telephone region | Mobile |
Registered Address | 65 Westfarm Crescent Cambuslang Glasgow G72 7RW Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,945 |
Cash | £4,979 |
Current Liabilities | £3,399 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2020 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 65 Westfarm Crescent Cambuslang Glasgow G72 7RW on 23 July 2020 (1 page) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 October 2016 | Registered office address changed from Ayrshire Business Centre PO Box 26037 Kilmaurs Kilmarnock KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on 23 October 2016 (1 page) |
23 October 2016 | Registered office address changed from Ayrshire Business Centre PO Box 26037 Kilmaurs Kilmarnock KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on 23 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Secretary's details changed for Yousuf Naqvi on 1 October 2011 (1 page) |
8 August 2012 | Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages) |
8 August 2012 | Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages) |
8 August 2012 | Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages) |
8 August 2012 | Secretary's details changed for Yousuf Naqvi on 1 October 2011 (1 page) |
8 August 2012 | Secretary's details changed for Yousuf Naqvi on 1 October 2011 (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) |
10 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
5 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 February 2010 | Company name changed linea detailing LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Resolutions
|
11 February 2010 | Company name changed linea detailing LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Resolutions
|
30 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Appointment of Yousuf Naqvi as a secretary (3 pages) |
30 November 2009 | Appointment of Yousuf Naqvi as a secretary (3 pages) |
30 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT United Kingdom on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT United Kingdom on 25 November 2009 (2 pages) |
20 May 2009 | Appointment terminated director luciano de marco (1 page) |
20 May 2009 | Appointment terminated secretary luciano de marco (1 page) |
20 May 2009 | Appointment terminated director david steven (1 page) |
20 May 2009 | Appointment terminated director david steven (1 page) |
20 May 2009 | Appointment terminated secretary luciano de marco (1 page) |
20 May 2009 | Appointment terminated director luciano de marco (1 page) |
8 August 2008 | Incorporation (19 pages) |
8 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
8 August 2008 | Incorporation (19 pages) |