Glasgow
G2 2SZ
Scotland
Director Name | Natasha Mahmood |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craiglinn Gardens Glasgow G45 9PW Scotland |
Secretary Name | Natasha Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craiglinn Gardens Glasgow G45 9PW Scotland |
Director Name | Mrs Shazia Hussain |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 January 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 443 Shields Road Glasgow G41 1NP Scotland |
Secretary Name | Mr Khalid Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 443 Shields Road Glasgow G41 1NP Scotland |
Secretary Name | Mr Arshad Sadiq |
---|---|
Status | Resigned |
Appointed | 10 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 443 Shields Road Glasgow G41 1NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Shazia Hussain 99.00% Ordinary |
---|---|
1 at £1 | Khalid Hussain 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,117 |
Cash | £263 |
Current Liabilities | £237,529 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2016 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 24 May 2016 (2 pages) |
---|---|
19 April 2016 | Court order notice of winding up (1 page) |
19 April 2016 | Notice of winding up order (1 page) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Appointment of Mr Mark Aitken as a director on 1 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Shazia Hussain as a director on 1 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Shazia Hussain as a director on 1 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Mark Aitken as a director on 1 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Arshad Sadiq as a secretary on 1 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Arshad Sadiq as a secretary on 1 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 443 Shields Road Glasgow G41 1NP to 115 Bath Street Glasgow G2 2SZ on 18 November 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Appointment of Mr Arshad Sadiq as a secretary on 10 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Khalid Hussain as a secretary on 10 November 2014 (1 page) |
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Appointment of Mr Khalid Hussain as a secretary (3 pages) |
2 July 2012 | Appointment of Mrs Shazia Hussain as a director (3 pages) |
2 July 2012 | Termination of appointment of Natasha Mahmood as a director (2 pages) |
2 July 2012 | Termination of appointment of Natasha Mahmood as a secretary (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 August 2010 | Director's details changed for Natasha Mahmood on 27 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 443 shields road glasgow G41 1NP (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
11 November 2008 | Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 89 seaward street glasgow G41 1HJ (1 page) |
11 November 2008 | Director and secretary appointed natasha mahmood (2 pages) |
29 October 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
29 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2008 | Incorporation (17 pages) |